Entity Name: | NICOLE MILLER PALM BEACH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOLE MILLER PALM BEACH 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 Dec 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P99000108893 |
FEI/EIN Number |
061565550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018 |
Mail Address: | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
KONHEIM B. BRAND | Chief Executive Officer | 525 SEVENTH AVENUE ,20TH FLOOR, NEW YORK, NY, 10018 |
KONHEIM B. BRAND | Director | 525 SEVENTH AVENUE ,20TH FLOOR, NEW YORK, NY, 10018 |
MILLER NICOLE | President | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018 |
MILLER NICOLE | Director | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018 |
ROSE ESTELLA | Secretary | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018 |
ROSE ESTELLA | Treasurer | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-23 | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | 525 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY 10018 | - |
REINSTATEMENT | 2000-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-02-06 |
ANNUAL REPORT | 2006-08-23 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-06-15 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State