Search icon

NEOBELLE INC. - Florida Company Profile

Company Details

Entity Name: NEOBELLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEOBELLE 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: 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: 24 Oct 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: P16000085769
FEI/EIN Number 81-4246975

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

Address: 1007 N Federal Hwy, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1007 N Federal Hwy, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ALEX Z President 1007 N Federal Hwy, FORT LAUDERDALE, FL, 33304
SMITH ALEX Z Agent 1007 N Federal Hwy, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-07-06 NEOBELLE INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1007 N Federal Hwy, 266, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-04-29 1007 N Federal Hwy, 266, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1007 N Federal Hwy, 266, FORT LAUDERDALE, FL 33304 -
NAME CHANGE AMENDMENT 2019-05-01 TIMESHIFT CREATIVE INC -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-28
Name Change 2021-07-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
Name Change 2019-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State