Search icon

NUF HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NUF HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUF HOLDINGS, 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: 02 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: P20000041440
FEI/EIN Number 32-0631803

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

Address: 1930 FLETCHER STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 375 ILAN RAMON BLVD, MAPLE, ON, L6A 0X1, CA
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDRACHNIK EMMA Director 375 ILAN RAMON BLVD., MAPLE, ONTARIO, CA, L6A 0X1
DIDRACHNIK EMMA President 375 ILAN RAMON BLVD., MAPLE, ONTARIO, CA, L6A 0X1
DIDRACHNIK AMNON Director 375 ILAN RAMON BLVD., MAPLE, ONTARIO, CA, L6A 0X1
DIDRACHNIK AMNON Vice President 375 ILAN RAMON BLVD., MAPLE, ONTARIO, CA, L6A 0X1
DIDRACHNIK NETA-LY Director 375 ILAN RAMON BLVD., MAPLE, ONTARIO, CA, L6A 0X1
DIDRACHNIK NETA-LY Secretary 375 ILAN RAMON BLVD., MAPLE, ONTARIO, CA, L6A 0X1
DIDRACHNIK NETA-LY Treasurer 375 ILAN RAMON BLVD., MAPLE, ONTARIO, CA, L6A 0X1
Fishman Gregory R Agent 2750 NE 185 Street, Suite 204, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
REGISTERED AGENT NAME CHANGED 2024-10-30 Fishman, Gregory R -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 2750 NE 185 Street, Suite 204, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-18 1930 FLETCHER STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
Domestic Profit 2020-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State