Search icon

NEXT TECH, INC. - Florida Company Profile

Company Details

Entity Name: NEXT TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT TECH, 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 31 Dec 1997 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 1997 (27 years ago)
Document Number: P94000053001
FEI/EIN Number 650506992

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

Address: 55 WESTON ROAD, SUITE 402, FORT LAUDERDALE, FL, 33326
Mail Address: % MICHAEL ORTIZ, 2665 S. BAYSHORE DR., #902, MIAMI, FL, 33133
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ MICHAEL President 2665 SO. BAYSHORE DR., STE 902, MIAMI, FL, 33133
ORTIZ MICHAEL Agent 2665 S. BAYSHORE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-12-31 - -
REINSTATEMENT 1997-12-12 - -
REGISTERED AGENT NAME CHANGED 1997-12-12 ORTIZ, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1997-12-12 2665 S. BAYSHORE DR, STE 902, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-12 55 WESTON ROAD, SUITE 402, FORT LAUDERDALE, FL 33326 -

Documents

Name Date
Voluntary Dissolution 1997-12-31
REINSTATEMENT 1997-12-12
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1996-05-29
ANNUAL REPORT 1995-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State