Entity Name: | NEUROMORE CO |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | F16000002036 |
FEI/EIN Number |
464621662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 NE 191ST STREET, MIAMI, FL, 33179, US |
Mail Address: | 382 NE 191ST STREET, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HILSBOS PATRICK | President | 382 NE 191ST STREET, MIAMI, FL, 33179 |
Wolf Christian | Director | 382 NE 191ST STREET, MIAMI, FL, 33179 |
Hilsbos Michael | Director | 382 NE 191ST STREET, MIAMI, FL, 33179 |
BUSINESS FILLINGS INCORPORATED | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 382 NE 191ST STREET, 2633, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 382 NE 191ST STREET, 2633, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | BUSINESS FILLINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2017-03-20 | NEUROMORE CO. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-19 |
Reg. Agent Change | 2018-02-13 |
Name Change | 2017-03-20 |
Reg. Agent Resignation | 2017-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State