Search icon

NRG FOR LESS INC. - Florida Company Profile

Company Details

Entity Name: NRG FOR LESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NRG FOR LESS 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: 17 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000054721
FEI/EIN Number 650610947

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

Address: 9378 SW 156 PLACE, MIAMI, FL, 33196, US
Mail Address: 9378 SW 156 PLACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JUAN C President 9378 SW 156 PLACE, MIAMI, FL, 33196
SANTOS JUAN C Director 9378 SW 156 PLACE, MIAMI, FL, 33196
SANTOS DENIA Vice President 9378 SW 156 PLACE, MIAMI, FL, 33196
SANTOS DENIA Director 9378 SW 156 PLACE, MIAMI, FL, 33196
SANTOS JUAN C Agent 9378 SW 156 PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-08 9378 SW 156 PLACE, MIAMI, FL 33196 -
NAME CHANGE AMENDMENT 2008-05-12 NRG FOR LESS INC. -
REGISTERED AGENT NAME CHANGED 2006-05-23 SANTOS, JUAN C -
CANCEL ADM DISS/REV 2006-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 9378 SW 156 PLACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 9378 SW 156 PLACE, MIAMI, FL 33196 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000034547 TERMINATED 1000000063529 26010 0796 2007-10-25 2028-02-06 $ 285.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000034554 TERMINATED 1000000063537 26010 0797 2007-10-25 2028-02-06 $ 2,095.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-08
Name Change 2008-05-12
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-04-16
REINSTATEMENT 2006-05-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State