Search icon

NW 145 CORPORATION - Florida Company Profile

Company Details

Entity Name: NW 145 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NW 145 CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000070454
FEI/EIN Number 650775439

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

Address: 16105 NE 18 AVE, NORTH MIAMI BEACH, FL, 33162
Mail Address: 16105 NE 18 AVE, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLMAN HARRIS Director 16105 N.E. 18TH AVENUE, MIAMI BEACH, FL, 33162
MILLMAN HARRIS President 16105 N.E. 18TH AVENUE, MIAMI BEACH, FL, 33162
MILLMAN HARRIS Secretary 16105 N.E. 18TH AVENUE, MIAMI BEACH, FL, 33162
RONES VICTOR Agent 16105 N.E. 18TH AVENUE, MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 16105 NE 18 AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2002-04-02 16105 NE 18 AVE, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2005-07-20
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State