Search icon

NILE EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: NILE EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NILE EXPERTS, 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: 24 May 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000044549
Address: 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
Mail Address: 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREZIOSO SONIA N President 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
PREZIOSO SONIA N Treasurer 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
PREZIOSO SONIA N Director 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
PREZIOSO FELIPE H Vice President 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
PREZIOSO FELIPE H Secretary 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
PREZIOSO FELIPE H Director 3505 SOUTH OCEAN DRIVE, SUITE 1221, HOLLYWOOD, FL, 33019
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-05-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State