Search icon

NOVIS II, INC. - Florida Company Profile

Company Details

Entity Name: NOVIS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVIS II, 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: 21 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: P97000016821
FEI/EIN Number 650763637

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

Address: 13192 SW 130th Ter, Miami, FL, 33186, US
Mail Address: 13192 SW 130th Ter, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTINOVIS CARLO G President 13192 SW 130th Ter, Miami, FL, 33186
CORTINOVIS CARLO G Director 13192 SW 130th Ter, Miami, FL, 33186
Cortinovis Carlo G Agent 13192 SW 130th Ter, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029857 CORVIS LABORATORIES ACTIVE 2023-03-06 2028-12-31 - 13192 SW 130TH TER SUITE 105, MIAMI, FL, 33186
G21000079046 KRAMER NOVIS USA ACTIVE 2021-06-14 2026-12-31 - 13192 SW 130TH TER, SUITE 105, MIAMI, FL, 33186
G18000056095 KN DISTRIBUTORS EXPIRED 2018-05-07 2023-12-31 - 13192 SW 130TH TER, SUITE 105, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 13192 SW 130th Ter, Ste 105, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-01-14 13192 SW 130th Ter, Ste 105, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Cortinovis, Carlo G -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 13192 SW 130th Ter, Ste 105, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-02-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State