Search icon

NORTHEAST MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST MIAMI, 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: 10 May 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000037131
FEI/EIN Number 650581852

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

Address: 4699 N. FEDERAL HWY, #205, POMPANO BEACH, FL, 33064
Mail Address: 4699 N. FEDERAL HWY, #205, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRIE CRAIG President 2000 NE 30TH CT, LIGHTHOUSE PT., FL, 33064
CURRIE CRAIG Agent 2000 NE 30TH CT, LIGHTHOUSE PT., FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-11-25 4699 N. FEDERAL HWY, #205, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 1996-11-25 2000 NE 30TH CT, LIGHTHOUSE PT., FL 33064 -
CHANGE OF MAILING ADDRESS 1996-11-25 4699 N. FEDERAL HWY, #205, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 1996-11-25 CURRIE, CRAIG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Off/Dir Resignation 1998-09-14
ANNUAL REPORT 1997-02-10
REINSTATEMENT 1996-11-25
DOCUMENTS PRIOR TO 1997 1995-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State