Search icon

NIAGRATECH INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NIAGRATECH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIAGRATECH INDUSTRIES, 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: 18 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000056044
FEI/EIN Number 650598016

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

Address: 2540 NW 38 CT, MIAMI, FL, 33142, US
Mail Address: 2540 NW 38 CT, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR ALEJANDRO President 2540 NW 38 CT, MIAMI, FL, 33142
BOLIVAR ALEJANDRO Director 2540 NW 38 CT, MIAMI, FL, 33142
BOLIVAR ALEJANDRO Agent 2540 NW 38CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 2540 NW 38CT, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 2540 NW 38 CT, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2008-01-16 2540 NW 38 CT, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-11-17 - -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-07 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-18
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State