Search icon

NUTEC DIGITAL INK HOLDINGS USA, INC. - Florida Company Profile

Company Details

Entity Name: NUTEC DIGITAL INK HOLDINGS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTEC DIGITAL INK HOLDINGS USA, 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: 29 Aug 2017 (8 years ago)
Document Number: P17000072341
FEI/EIN Number 46-4289284

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

Address: 6303 Blue Lagoon Dr, MIAMI, FL, 33126, US
Mail Address: 6303 Blue Lagoon Dr, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSE NEVILLE J Director 6303 Blue Lagoon Dr, MIAMI, FL, 33126
CROSSE DARREN J Director 6303 Blue Lagoon Dr, MIAMI, FL, 33126
SIMMONS PATRICK H Director 6234 Old Highway 5, Woodstock, GA, 30188
SIMMONS PATRICK H Secretary 6234 Old Highway 5, Woodstock, GA, 30188
MARTINEZ-MARQUEZ, CPA, PA Agent 6303 BLUE LAGOON DR 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 6303 Blue Lagoon Dr, 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-05-30 6303 Blue Lagoon Dr, 200, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 6303 BLUE LAGOON DR 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-02-28 MARTINEZ-MARQUEZ, CPA, PA -

Documents

Name Date
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-08-08
Domestic Profit 2017-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State