Search icon

NEXT-PORT, INC. - Florida Company Profile

Company Details

Entity Name: NEXT-PORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT-PORT, 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: 24 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000084696
FEI/EIN Number 650950588

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

Address: 1101B NW 23 ST, MIAMI, FL, 33127, US
Mail Address: 1101B NW 23 ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NETKIN ROBERT L President 1266 NE 94 STREET, MIAMI, FL, 33138
RICHARD NETKIN Vice President 1101B NW 23 ST, MIAMI, FL, 33127
NETKIN ROBERT Agent 1266 NE 94 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2019-03-11 R&M 2019, INC. -
CHANGE OF MAILING ADDRESS 2018-01-22 1101B NW 23 ST, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1101B NW 23 ST, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 1266 NE 94 STREET, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State