Search icon

NIHILO GROUP, INC. - Florida Company Profile

Company Details

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

NIHILO 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: 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: 22 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000017520
FEI/EIN Number 83-3839111

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

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

Key Officers & Management

Name Role Address
MALESPIN EMMANUEL President 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901
MALESPIN EMMANUEL Secretary 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901
MALESPIN EMMANUEL Treasurer 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901
MALESPIN EMMANUEL Director 2675 WINKLER AVE STE 140, FORT MYERS, FL, 33901
MALESPIN EMMANUEL Agent 702 51st St E #319B, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 702 51st St E #319B, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2021-02-08 702 51st St E #319B, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 702 51st St E #319B, Bradenton, FL 34208 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9332668302 2021-01-30 0455 PPS 1990 Main St Ste 750, Sarasota, FL, 34236-8000
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48198.85
Loan Approval Amount (current) 48198.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-8000
Project Congressional District FL-17
Number of Employees 4
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48632.64
Forgiveness Paid Date 2021-12-28
2875037103 2020-04-11 0455 PPP 1990 Main St #750, SARASOTA, FL, 34236-5910
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34236-5910
Project Congressional District FL-17
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48621.08
Forgiveness Paid Date 2021-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State