Search icon

NOR-MUNDO CORP. - Florida Company Profile

Company Details

Entity Name: NOR-MUNDO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOR-MUNDO CORP. 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: 18 Feb 1972 (53 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 395900
FEI/EIN Number 591499813

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

Address: 5670 SW 2 ST, MIAMI, FL, 33134
Mail Address: 5670 SW 2 ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS J. TERMINELLO, ESQ. Agent 2700 S.W. 37TH AVENUE, MIAMI, FL, 33133
MENDEZ, HUMBERTO Director 1395 CORAL WAY, MIAMI, FL, 33145
MENDEZ, HUMBERTO President 1395 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 LOUIS J. TERMINELLO, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 2700 S.W. 37TH AVENUE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 5670 SW 2 ST, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-02-12 5670 SW 2 ST, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State