Search icon

NETNIQUES CORPORATION - Florida Company Profile

Company Details

Entity Name: NETNIQUES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETNIQUES 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000013092
FEI/EIN Number 650894177

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

Address: 6175 NW 167TH ST, G-19, MIAMI, FL, 33015, US
Mail Address: PO BOX 4457, HIALEAH, FL, 33014, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO MIGUEL O President 6175 NW 167TH ST #G-19, MIAMI, FL, 33015
CARDOSO MANUEL Vice President 6175 NW 167TH ST #G-19, MIAMI, FL, 33015
CARDOSO BLANCA Secretary PO BOX 4457, HIALEAH, FL, 33014
CARDOSO MIGUEL O Agent 6175 NW 167 ST G-19, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033660 BUY COMP CARDS.COM EXPIRED 2011-04-05 2016-12-31 - PO BOX 4457, HIALEAH, FL, 33014
G11000033662 MIXTAPEPRINTING / MUSIC PRINT EXPIRED 2011-04-05 2016-12-31 - PO 4457, HIALEAH, FL, 33014
G09000111219 CLUBFLYERS.TV EXPIRED 2009-05-27 2014-12-31 - POBOX 4457, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2005-05-16 - -
AMENDMENT 2004-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-18 6175 NW 167 ST G-19, MIAMI, FL 33015 -
AMENDMENT 2003-08-18 - -
REGISTERED AGENT NAME CHANGED 2003-08-18 CARDOSO, MIGUEL O -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 6175 NW 167TH ST, G-19, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2000-05-01 6175 NW 167TH ST, G-19, MIAMI, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000353952 LAPSED 12-180-D5 LEON 2014-01-22 2019-03-20 $1,472.44 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000597550 LAPSED 2009-CA-053218 MIAMI DADE CIRCUIT COURT 2013-03-05 2018-03-25 $38,196.68 BANC OF AMERICA LEASING & CAPITAL, LLC, 2059 NORTHLAKE PARKWAY, 3RD FLOOR NORTH, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-01
Amendment 2005-05-16
ANNUAL REPORT 2005-01-25
Amendment 2004-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State