Search icon

NOVO'S INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: NOVO'S INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVO'S INTERNATIONAL, CORP. 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000016679
FEI/EIN Number 650896002

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

Address: 7710 NW 72 AVE, MIAMI, FL, 33166
Mail Address: 7710 NW 72 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVO CARLOS President 2190 ALAMANDA DRIVE, NORTH MIAMI, FL, 33181
NOVO CARLOS Treasurer 2190 ALAMANDA DRIVE, NORTH MIAMI, FL, 33181
GONZALEZ AVEL A Agent 2688 SW 137TH AVE, MIAMI, FL, 33125
NOVO CARLOS Director 2190 ALAMANDA DRIVE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 7710 NW 72 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-05-03 7710 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-05-03 GONZALEZ, AVEL ACPA -
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 2688 SW 137TH AVE, MIAMI, FL 33125 -
AMENDMENT 1999-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000218604 LAPSED 02-26457 CA-04 DADE COUNTY CIRCUIT COURT 2003-04-01 2008-07-08 $288,731.04 UNION PLANTERS BANK, N.A., 2800 PONCE DE LEON BOULEVARD, 7TH FLOOR, CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-19
Amendment 1999-10-15
Domestic Profit 1999-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State