Search icon

NIHILO GROUP, INC.

Company Details

Entity Name: NIHILO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000017520
FEI/EIN Number 83-3839111
Address: 702 51st St E #319B, Bradenton, FL, 34208, US
Mail Address: 702 51st St E #319B, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MALESPIN EMMANUEL Agent 702 51st St E #319B, Bradenton, FL, 34208

President

Name Role Address
MALESPIN EMMANUEL President 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901

Secretary

Name Role Address
MALESPIN EMMANUEL Secretary 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901

Treasurer

Name Role Address
MALESPIN EMMANUEL Treasurer 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901

Director

Name Role Address
MALESPIN EMMANUEL Director 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 702 51st St E #319B, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2021-02-08 702 51st St E #319B, Bradenton, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 702 51st St E #319B, Bradenton, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000777464 TERMINATED 1000000848537 LEE 2019-11-18 2039-11-27 $ 32,631.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-07-12
Domestic Profit 2019-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State