Search icon

NORI NORI, INC. - Florida Company Profile

Company Details

Entity Name: NORI NORI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORI NORI, 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: 11 Oct 1999 (26 years ago)
Document Number: P99000089484
FEI/EIN Number 650954540

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

Address: 104 EMERALD CT, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 160 NE 121ST ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH DEVIN President 160 NE 121ST ST, NORTH MIAMI, FL, 33161
BLUMETTI LISA Agent 160 NE 121ST ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109127 CHILL LODGE EXPIRED 2010-11-30 2015-12-31 - 6380 SW 62 TER, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 104 EMERALD CT, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-02-11 104 EMERALD CT, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 160 NE 121ST ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-04-05 BLUMETTI, LISA -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State