Entity Name: | NU LOOK TRANSIT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000046579 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 16666 NE 19 Ave, North Miami Beach, FL, 33162, US |
Mail Address: | 16666 NE 19 Ave, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLYDOR JAMES | Agent | 16666 NE 19 Ave, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
Oneill leonard p | President | 16666 NE 19 Ave, North Miami Beach, FL, 33162 |
Name | Role | Address |
---|---|---|
CENORD SALOMON | Director | 370 NW 191 ST, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 16666 NE 19 Ave, Suite 111, North Miami Beach, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 16666 NE 19 Ave, Suite 111, North Miami Beach, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 16666 NE 19 Ave, Suite 111, North Miami Beach, FL 33162 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
Domestic Profit | 2020-06-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State