Entity Name: | NEURONLINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEURONLINE, 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: | 03 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Jul 2007 (18 years ago) |
Document Number: | P97000058928 |
FEI/EIN Number |
650773527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 NE 213 Street, STE. 1004, AVENTURA, FL, 33180, US |
Mail Address: | 2801 NE 213 Street, STE. 1004, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFF GELBLUM | President | 2801 NE 213 Street, Aventura, FL, 33180 |
GELBLUM JEFF | Agent | 2801 NE 213 Street, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 2801 NE 213 Street, STE. 1004, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 2801 NE 213 Street, STE. 1004, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 2801 NE 213 Street, STE. 1004, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-14 | GELBLUM, JEFF | - |
AMENDMENT | 2007-07-13 | - | - |
REINSTATEMENT | 1999-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State