Search icon

N-U IMAGE TOYS, INC. - Florida Company Profile

Company Details

Entity Name: N-U IMAGE TOYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N-U IMAGE TOYS, 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000102245
FEI/EIN Number 331112798

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

Mail Address: 4803 NW 195 ST, OPA LOCKA, FL, 33055
Address: 1055 W 77TH STREET, 204, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES ROBERTO P President 1055 W 77TH STREET, 204, HIALEAH, FL, 33014
LINARES ROBERTO P Director 1055 W 77TH STREET, 204, HIALEAH, FL, 33014
HERNANDEZ ANA M Vice President 4803 NW 195 ST, OPALOCKA, FL, 33055
HERNANDEZ ANA M Director 4803 NW 195 ST, OPALOCKA, FL, 33055
LINARES ROBERTO P Agent 4803 NW 195 ST, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-06-21 - -
CHANGE OF MAILING ADDRESS 2006-04-30 1055 W 77TH STREET, 204, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 4803 NW 195 ST, OPA LOCKA, FL 33055 -
AMENDMENT 2005-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 1055 W 77TH STREET, 204, HIALEAH, FL 33014 -
REINSTATEMENT 2005-03-11 - -
REGISTERED AGENT NAME CHANGED 2005-03-11 LINARES, ROBERTO P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000151758 LAPSED 2009-085473-CA-01 11TH CIRCUIT, DADE 2011-01-21 2016-03-14 $15,674.00 BANK OF AMERICA N.A., 275 SOUTH VALENCIA AVENUE, BREA, CA 92823
J08000348152 TERMINATED 1000000092200 26591 2545 2008-10-01 2028-10-22 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000361734 TERMINATED 1000000092200 26591 2545 2008-10-01 2028-10-29 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000379991 TERMINATED 1000000092200 26591 2545 2008-10-01 2028-11-06 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000339631 TERMINATED 1000000092200 26591 2545 2008-10-01 2028-10-15 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000140615 TERMINATED 1000000092200 26591 2545 2008-10-01 2029-01-22 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000376920 ACTIVE 1000000092200 26591 2545 2008-10-01 2029-01-28 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000405739 TERMINATED 1000000092200 26591 2545 2008-10-01 2028-11-19 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-01
Amendment 2006-06-21
ANNUAL REPORT 2006-04-30
Amendment 2005-04-06
REINSTATEMENT 2005-03-11
Domestic Profit 1999-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State