Search icon

NIHILO GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48198.85
Total Face Value Of Loan:
48198.85
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48100.00
Total Face Value Of Loan:
48100.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48198.85
Current Approval Amount:
48198.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48632.64
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48100
Current Approval Amount:
48100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48621.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State