Search icon

NBA ENTERTAINMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NBA ENTERTAINMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NBA ENTERTAINMENT GROUP, 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: 27 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2023 (2 years ago)
Document Number: P16000101000
FEI/EIN Number 81-4815659

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

Address: 2045 BISCAYNE BLVD, STE 114, MIAMI, FL, 33137, US
Mail Address: 2045 BISCAYNE BLVD, STE 114, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGROS RODOLPHE President 2045 BISCAYNE BLVD, MIAMI, FL, 33137
LEGROS RODOLPHE Agent 2045 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 2045 BISCAYNE BLVD, STE 114, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 2045 BISCAYNE BLVD, STE 114, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-11-10 2045 BISCAYNE BLVD, STE 114, MIAMI, FL 33137 -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 LEGROS, RODOLPHE -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-01-16
AMENDED ANNUAL REPORT 2021-11-10
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-06-15
REINSTATEMENT 2018-10-18
Domestic Profit 2016-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State