Search icon

NOUVELLE NATION INC.

Company Details

Entity Name: NOUVELLE NATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1995 (30 years ago)
Date of dissolution: 04 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: P95000003541
FEI/EIN Number 65-0550983
Address: 10623 NW 32 Ct, SUNRISE, FL 33351
Mail Address: 10623 NW 32ND CT, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215150677 2007-04-11 2020-08-22 10620 NW 32ND ST, SUNRISE, FL, 333516852, US 10620 NW 32ND ST, SUNRISE, FL, 333516852, US

Contacts

Fax 9542371177

Authorized person

Name MR. SONY JOSEPH ELIE
Role ADMINISTRATOR
Phone 9547491879

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9850
State FL
Is Primary Yes

Agent

Name Role Address
Elie, Sasha Y Agent 10623 NW 32ND CT, SUNRISE, FL 33351

President

Name Role Address
Elie, Sony Joseph President 10623 NW 32ND CT, SUNRISE, FL 33351

Director

Name Role Address
Elie , Sony J Director 10623 NW 32ND CT, SUNRISE, FL 33351

Treasurer

Name Role Address
Elie, Sony J Treasurer 10623 NW 32 Ct, SUNRISE, FL 33351

Secretary

Name Role Address
Elie, Marilynn Secretary 10623 NW 32 Ct, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000114709 PROFESSIONAL HEALTH CARE GROUP EXPIRED 2009-06-08 2014-12-31 No data 10620 NW 32ND ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10623 NW 32ND CT, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10623 NW 32 Ct, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2017-04-25 10623 NW 32 Ct, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 Elie, Sasha Y No data
REINSTATEMENT 2013-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2010-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Voluntary Dissolution 2018-09-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-01-22
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-05-01
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State