Search icon

NURSING UNLIMITED 2,000, INC. - Florida Company Profile

Company Details

Entity Name: NURSING UNLIMITED 2,000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURSING UNLIMITED 2,000, 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: 12 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000045235
FEI/EIN Number 650605526

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

Address: 4941 SW 74 CT, MIAMI, FL, 33155
Mail Address: 4941 SW 74 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR-REBULL AIDA President 4941 SW 74 CT, MIAMI, FL, 33155
SALAZAR-REBULL AIDA Director 4941 SW 74 CT, MIAMI, FL, 33155
SALAZAR-REBULL AIDA Agent 4941 SW 74 CT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043853 SUPERIOR LIVING HEALTH CARE EXPIRED 2010-05-19 2015-12-31 - 4941 SW 74TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 4941 SW 74 CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-01-10 4941 SW 74 CT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 4941 SW 74 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-03-20 SALAZAR-REBULL, AIDA -
AMENDMENT 2002-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000587066 LAPSED 2011-12651 CA 20 11TH JUDICIAL, MIAMI-DADE CO. 2012-07-12 2017-09-26 $276,295.81 FLORIDA COMMUNITY BANK, F/K/A PREMIER AMERICAN BANK, 2500 WESTON ROAD, SUITE 300, WESTON, FL 33331

Documents

Name Date
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-03-17
Amendment 2002-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State