Search icon

NILO SERVICES CORP - Florida Company Profile

Company Details

Entity Name: NILO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NILO SERVICES CORP 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 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P17000071284
FEI/EIN Number 82-2585333

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

Address: 1392 NW 72 ST., MIAMI, FL, 33147, US
Mail Address: 1392 NW 72 ST., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE TAX CONSULTING, LLC Agent -
NIETO LOPEZ CYNTHIA President 1392 NW 72 ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 DADE TAX CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 240 E FIRST AVE, STE 209, HIALEAH, FL 33010 -
REINSTATEMENT 2023-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 1392 NW 72 ST., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-11-29 1392 NW 72 ST., MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-02
Domestic Profit 2017-08-24

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40041
Current Approval Amount:
40041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40126.57
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58194.73

Date of last update: 02 May 2025

Sources: Florida Department of State