Search icon

NANO BIODERM INC - Florida Company Profile

Company Details

Entity Name: NANO BIODERM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANO BIODERM 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: 08 May 2017 (8 years ago)
Date of dissolution: 06 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: P17000041429
FEI/EIN Number 82-1721868

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

Address: 8787 Shoreham Drive, West Hollywood, CA, 90069, US
Mail Address: 8787 Shoreham Dr, West Hollywood, CA, 90069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULE FELICE President 8787 Shoreham Drive, West Hollywood, CA, 90069
SOULE FELICE Secretary 8787 Shoreham Drive, West Hollywood, CA, 90069
SOULE FELICE Director 8787 Shoreham Drive, West hollywood, CA, 90069
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8787 Shoreham Drive, 1010, West Hollywood, CA 90069 -
CHANGE OF MAILING ADDRESS 2019-05-01 8787 Shoreham Drive, 1010, West Hollywood, CA 90069 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State