Search icon

NEPO INC. - Florida Company Profile

Company Details

Entity Name: NEPO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPO 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: 10 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: P97000021436
FEI/EIN Number 650732939

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

Address: 20165 NE 39TH PLACE STE202, AVENTURA, FL, 33180, US
Mail Address: 20165 NE 39TH PLACE STE202, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEPO DAVID Treasurer 20165 NE 39TH PLACE STE202, AVENTURA, FL, 33180
NEPO DAVID Agent 20165 NE 39TH PLACE STE 202, AVENTURA, FL, 33180
NEPO DAVID President 20165 NE 39TH PLACE STE202, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071725 SPUR RIDGE HOLDINGS ACTIVE 2022-06-13 2027-12-31 - 20165 NE 39TH PLACE #202, AVENTURA, FL, 33180
G21000039780 NEPO COLLECTION ACTIVE 2021-03-23 2026-12-31 - 20165 NE 39TH PLACE, SUITE 202, AVENTURA, FL, 33180
G15000054710 NEPO COLLECTION EXPIRED 2015-06-05 2020-12-31 - 1995 NE 142 ST, BAY #1, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 NEPO, DAVID -
AMENDMENT 2023-04-13 - -
AMENDMENT 2023-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 20165 NE 39TH PLACE STE 202, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 20165 NE 39TH PLACE STE202, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-24 20165 NE 39TH PLACE STE202, AVENTURA, FL 33180 -
AMENDMENT 2005-12-05 - -
AMENDMENT 2005-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
Amendment 2023-04-13
Amendment 2023-03-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
Off/Dir Resignation 2017-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State