Entity Name: | NEXTEL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEXTEL 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: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 19 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | P16000092212 |
FEI/EIN Number |
81-4482246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4609 nw 26th avenue, Boca Raton, FL, 33434, US |
Mail Address: | 4609 nw 26th avenue, Boca Raton, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALABRESE STEPHEN J | Director | 6191 ORANGE DR STE 4466, DAVIE, FL, 33314 |
CALABRESE STEPHEN J | President | 6191 ORANGE DR STE 4466, DAVIE, FL, 33314 |
CALABRESE STEPHEN J | Secretary | 6191 ORANGE DR STE 4466, DAVIE, FL, 33314 |
Francois Chidiac Dr. | Agent | 113 NW 33 ST, Miami, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000135657 | NEXTEL WORLDWIDE | EXPIRED | 2018-12-26 | 2023-12-31 | - | 6191 ORANGE DR, SUITE 4466, DAVIE, FL, 33314 |
G18000076269 | NEXTEL WORLDWIDE | EXPIRED | 2018-07-12 | 2023-12-31 | - | 6191 ORANGE DRIVE, SUITE 4466, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 4609 nw 26th avenue, Boca Raton, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 4609 nw 26th avenue, Boca Raton, FL 33434 | - |
VOLUNTARY DISSOLUTION | 2022-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-06 | Francois, Chidiac, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 113 NW 33 ST, Miami, FL 33127 | - |
AMENDMENT | 2017-01-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000386658 | ACTIVE | 0:18-CV-60788-JEM | US DIST CT SO DIST FL | 2022-07-20 | 2027-08-16 | $4,500,000.00 | SPRINT COMMUNICATIONS, LLC, 6480 SPRINT PARKWAY, BUILDING 13, LEAWOOD, KS 66211 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-19 |
AMENDED ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State