Search icon

PALM MILE NMM CORP. - Florida Company Profile

Company Details

Entity Name: PALM MILE NMM 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: 30 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F01000006158
FEI/EIN Number 204462521

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

Address: C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017
Mail Address: C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PILEVSKY PHILIP Chairman C/O PHILIPS INT'L - 295 MADISON AVE - 2FL, NEW YORK, NY, 10017
PILEVSKY PHILIP Director C/O PHILIPS INT'L - 295 MADISON AVE - 2FL, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2009-04-23 C/O PHILIPS INT'L - 295 MADISON AVE, 2ND FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2007-05-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-05-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
Reg. Agent Change 2007-05-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State