Search icon

ELIAS NEHME ENT., INC. - Florida Company Profile

Company Details

Entity Name: ELIAS NEHME ENT., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIAS NEHME ENT., 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: 12 Mar 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V20648
FEI/EIN Number 650333453

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

Address: 431 SW 19 AVE, 1, POMPANO BCH, FL, 33060, US
Mail Address: 431 SE 19 AVE, 1, POMPANO BCH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEHME, CAMILLE Agent 431 SE 19TH AVE STE 1, POMPANO BEACH, FL, 33060
NEHME CAMILLE E Director 431 S E 19TH AVE #1, POMPANO BCH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-19 NEHME, CAMILLE -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 431 SE 19TH AVE STE 1, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 431 SW 19 AVE, 1, POMPANO BCH, FL 33060 -
CHANGE OF MAILING ADDRESS 1993-05-01 431 SW 19 AVE, 1, POMPANO BCH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-07-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State