Search icon

NUTECH IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: NUTECH IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTECH IMAGING, 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: 13 Mar 1996 (29 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: P96000022696
FEI/EIN Number APPLIED FOR

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

Address: 6001 NW 153RD ST SUITE 180, MIAMI LAKES, FL, 33014
Mail Address: 6001 NW 153RD ST SUITE 180, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPODIFERRO ANDREW J Secretary 6001 NW 153RD ST SUITE 180, MIAMI LAKES, FL, 33014
CAPODIFERRO ANDREW S Director 6001 NW 153RD ST SUITE 180, MIAMI LAKES, FL, 33014
CAPODIFERRO ANDREW S President 6001 NW 153RD ST SUITE 180, MIAMI LAKES, FL, 33014
CAPODIFERRO ANDREW J Director 6001 NW 153RD ST SUITE 180, MIAMI LAKES, FL, 33014
CAPODIFERRO ANDREW J Treasurer 6001 NW 153RD ST SUITE 180, MIAMI LAKES, FL, 33014
GAULKIN JOEL M Agent 4627 PONCE DE LEON BLVD 2ND FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-21
DOCUMENTS PRIOR TO 1997 1996-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State