Entity Name: | NORTH AMERICAN IMEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F14000004070 |
FEI/EIN Number | 043345797 |
Address: | 4501 SW 44TH AVE, FORT LAUDERDALE, FL, 33314, US |
Mail Address: | 4501 SW 44th Ave, FORT LAUDERDALE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SILVERBERG & WEISS, P.A. | Agent | 1290 WESTON ROAD, STE 218, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
DUNKELBARGER PHILIP L | Chairman | 125 SUNRISE RD., WESTWOOD, MA, 02090 |
Name | Role | Address |
---|---|---|
DUNKELBARGER PHILIP L | President | 125 SUNRISE RD., WESTWOOD, MA, 02090 |
Name | Role | Address |
---|---|---|
DUNKELBARGER ARLENE B | Secretary | 125 SUNRISE RD., WESTWOOD, MA, 02090 |
Name | Role | Address |
---|---|---|
DUNKELBARGER ARLENE B | Treasurer | 125 SUNRISE RD., WESTWOOD, MA, 02090 |
Name | Role | Address |
---|---|---|
BARLOW AMY | Manager | 6761 Charleston St, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 4501 SW 44TH AVE, FORT LAUDERDALE, FL 33314 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-21 | 4501 SW 44TH AVE, FORT LAUDERDALE, FL 33314 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-26 |
Foreign Profit | 2014-09-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State