Search icon

NSG SUPPLY & EQUIPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: NSG SUPPLY & EQUIPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSG SUPPLY & EQUIPMENT, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P16000061601
FEI/EIN Number 81-3384059

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

Address: 8501 W 24th Ave, Suite 8, Hialeah, FL, 33016, US
Mail Address: 8501 W 24th Ave, Suite #8, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS FABIANA President 15421 W DIXIE HWY, N. MIAMI BEACH, FL, 33162
Santos Alexandre M Ceo 7969 Waterfield Ave, Orlando, FL, 32832
MULTI-BUSINESS CENTER, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000142311 DABZONE ACTIVE 2024-11-21 2029-12-31 - 7969 WATERFIELD AVE, ORLANDO, FL, 32832
G23000079084 NEOTECH MOTORSPORT ACTIVE 2023-07-03 2028-12-31 - 8808 BAMBOO PALM CT, KISSMMEE, FL, 34747
G17000089745 DABZONE EXPIRED 2017-08-15 2022-12-31 - 8777 COLINS AVE, 1202, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 8501 W 24th Ave, Suite 8, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-30 8501 W 24th Ave, Suite 8, Hialeah, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-08-15
Domestic Profit 2016-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State