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 |
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 |
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 | - |
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