Entity Name: | NEXUS TECHNOLOGY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEXUS TECHNOLOGY GROUP, 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: |
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: | 16 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000065460 |
FEI/EIN Number |
650933080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2391 SW 142ND AVE, MIAMI, FL, 33175, US |
Mail Address: | 2391 SW 142ND AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MARIO I | President | 2391 SW 142ND AVE, MIAMI, FL, 33175 |
ALVAREZ DIEZ JAVIER | Vice President | 2391 SW 142ND AVE, MIAMI, FL, 33175 |
ALVAREZ MARIO I | Agent | 2391 SW 142ND AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 2391 SW 142ND AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 2391 SW 142ND AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 2391 SW 142ND AVE, MIAMI, FL 33175 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-08-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State