Search icon

NICOLE MILLER PALM BEACH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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