Entity Name: | NBA LATIN AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NBA LATIN AMERICA, 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: | 16 Feb 1995 (30 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P95000013354 |
FEI/EIN Number |
650571585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 BISCAYNE BLVD, MIAMI, FL, 33132-1801 |
Mail Address: | C/O UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD., SUITE 508, MIAMI, FL, 33156 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | - |
STERN DAVID | Director | 645 FIFTH AVENUE, NEW YORK, NY, 10022 |
SILVER ADAM | President | 645 FIFTH AVENUE, NEW YORK, NY, 10022 |
SILVER ADAM | Director | 645 FIFTH AVENUE, NEW YORK, NY, 10022 |
LITVIN JOEL | Secretary | 645 FIFTH AVENUE, NEW YORK, NY, 10022 |
CRIQUI ROBERT | Treasurer | 100 PLAZA DRIVE, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 601 BISCAYNE BLVD, MIAMI, FL 33132-1801 | - |
REINSTATEMENT | 2010-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-21 | 601 BISCAYNE BLVD, MIAMI, FL 33132-1801 | - |
CANCEL ADM DISS/REV | 2006-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-08-22 | UNITED CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-22 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-08-03 |
REINSTATEMENT | 2010-08-05 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-08-21 |
REINSTATEMENT | 2006-12-13 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-08-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State