Search icon

NATIONAL BMF CORP. - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL BMF CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Sep 1974 (51 years ago)
Branch of: NATIONAL BMF CORP., NEW YORK (Company Number 248942)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 833037
FEI/EIN Number 132734379

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

Address: 300 EAST 56TH STREET, APT. 12D, NEW YORK, NY, 10022
Mail Address: 300 EAST 56TH STREET, APT. 12D, NEW YORK, NY, 10022
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GREENFIELD BARBARA Secretary 1500 S. OCEAN BLVD., UNIT S305, BOCA RATON, FL, 33432
GREENFIELD BARBARA Director 1500 S. OCEAN BLVD., UNIT S305, BOCA RATON, FL, 33432
RUBIN FELICIA Vice President 254 E. 68TH STREET, APT. 14A, NEW YORK, NY
RUBIN FELICIA Director 254 E. 68TH STREET, APT. 14A, NEW YORK, NY
GREENFIELD MARVIN E Agent 1500 SOUTH OCEAN BLVD., SUITE S-305, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-21 300 EAST 56TH STREET, APT. 12D, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2009-02-21 300 EAST 56TH STREET, APT. 12D, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-24 1500 SOUTH OCEAN BLVD., SUITE S-305, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2002-09-24 GREENFIELD, MARVIN E -
REINSTATEMENT 1999-02-23 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State