Search icon

NADEL NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: NADEL NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NADEL NETWORK, 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: 15 Nov 1994 (30 years ago)
Date of dissolution: 11 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Sep 2001 (24 years ago)
Document Number: P94000083412
FEI/EIN Number 652562923

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

Address: 19589 NE 10TH AVE, MIAMI, FL, 33177, US
Mail Address: 19589 NE 10TH AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADEL ERIC J President 443 HOLIDAY DRIVE, HALLANDALE, FL, 33009
SHIEKMAN STEVE Vice President 15461 S. ROUNDTABLE ROAD, DAVIE, FL, 33331
NEIMARK CORT A Agent 800 CORPORATE DR, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 800 CORPORATE DR, STE 420, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2000-05-12 NEIMARK, CORT A -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 19589 NE 10TH AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 1999-02-26 19589 NE 10TH AVE, MIAMI, FL 33177 -
REINSTATEMENT 1997-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2001-09-11
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-07-30
REINSTATEMENT 1997-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State