Search icon

1256 NE MULTI SERVICES INC. - Florida Company Profile

Company Details

Entity Name: 1256 NE MULTI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1256 NE MULTI SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000044235
FEI/EIN Number 81-3035219

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 193 S. STATE ROAD 7, Margate, FL, 33068, US
Mail Address: 193 S. STATE ROAD 7, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Restrepo Natasha President 1431 NE 201 TERR, Miami, FL, 33179
Restrepo Natasha Agent 1431 NE 201 TERR, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056164 BUSINESS COMPLIANCE SERVICES ACTIVE 2022-05-03 2027-12-31 - 193 SOUTH STATE ROAD 7, MARGATE, FL, 330, MARGATE, FL, 33068
G20000114832 LABOR POSTER SOLUTIONS ACTIVE 2020-09-03 2025-12-31 - 193 S STATE RD 7, MARGATE, FL, 33179
G17000028559 BON CHANCE SUPERMARKET EXPIRED 2017-03-16 2022-12-31 - 1150 N.W. 72ND AVE. #555, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 193 S. STATE ROAD 7, Margate, FL 33068 -
CHANGE OF MAILING ADDRESS 2021-02-16 193 S. STATE ROAD 7, Margate, FL 33068 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Restrepo, Natasha -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 1431 NE 201 TERR, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-24
Domestic Profit 2016-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State