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 |
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 |
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 |
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 | - |
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