Search icon

NEUCO IMAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NEUCO IMAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUCO IMAGE GROUP, 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: 18 Jun 1997 (28 years ago)
Document Number: P97000053928
FEI/EIN Number 650765247

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

Address: 523 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US
Mail Address: 523 MICHIGAN AVE., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUDIT NATALIE L Vice President 7532 Stirling Bridge Boulevard N, DELRAY BEACH, FL, 33446
FRYD MICHAEL E President 523 MICHIGAN AVE., MIAMI BEACH, FL, 33139
FRYD MICHAEL Agent 523 MICHIGAN AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-02-06 523 MICHIGAN AVE., MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 523 MICHIGAN AVE., MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1999-04-15 FRYD, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1999-04-15 523 MICHIGAN AVE., MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State