Entity Name: | NL PROFESSIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NL PROFESSIONAL SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 1996 (29 years ago) |
Document Number: | P96000044695 |
FEI/EIN Number |
650674302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14857 SW 104 ST # 105, MIAMI, FL, 33196, US |
Mail Address: | 14857 SW 104 ST # 105, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMORA NELSA | Director | 14857 SW 104 ST # 105, MIAMI, FL, 33196 |
SERRANO ELLENIT M | Officer | 444 Hendricks Isle, Fort Lauderdale, FL, 33301 |
LAMORA NELSA | Agent | 14857 SW 104 ST # 105, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 14857 SW 104 ST # 105, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 14857 SW 104 ST # 105, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 14857 SW 104 ST # 105, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State