Search icon

NITA'S CHILDREN'S DESIGNER WEAR, INC. - Florida Company Profile

Company Details

Entity Name: NITA'S CHILDREN'S DESIGNER WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NITA'S CHILDREN'S DESIGNER WEAR, 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: 21 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000092047
FEI/EIN Number 160727706

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

Address: 7435 N. AUGUSTA DRIVE, MIAMI, FL, 33015
Mail Address: 7435 N. AUGUSTA DRIVE, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CARNETTIA E Director 18526 NW 67 AVE, MIAMI, FL, 33015
HARRIS CARNETTIA E Agent 7435 N. AUGUSTA DRIVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-20 7435 N. AUGUSTA DRIVE, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-20 7435 N. AUGUSTA DRIVE, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 1997-11-20 7435 N. AUGUSTA DRIVE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 1997-11-20 HARRIS, CARNETTIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-08-10
ANNUAL REPORT 1998-09-23
REINSTATEMENT 1997-11-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State