Entity Name: | NICOLE CASTELLANO INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOLE CASTELLANO INTERIORS, 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: | 30 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2019 (6 years ago) |
Document Number: | P99000059114 |
FEI/EIN Number |
522180233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11098 Biscayne Blvd., Unit 401-7, Miami, FL, 33161, US |
Mail Address: | 11098 Biscayne Blvd., Unit 401-7, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANO NICOLE | President | 11098 Biscayne Blvd., Miami, FL, 33161 |
Jeffrey Douglas J. Esq. | Agent | 6625 Miami Lakes Drive East, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 11098 Biscayne Blvd., Unit 401-7, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 11098 Biscayne Blvd., Unit 401-7, Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-23 | 6625 Miami Lakes Drive East, Suite 365, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-23 | Jeffrey, Douglas J., Esq. | - |
REINSTATEMENT | 2019-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-23 |
REINSTATEMENT | 2019-08-20 |
AMENDED ANNUAL REPORT | 2016-10-27 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State