Entity Name: | ND MIAMI COMPANY |
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: | 30 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | F98000003724 |
FEI/EIN Number |
36-3480584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 N Stetson Avenue, Suite 4330, Chicago, IL, 60601, US |
Mail Address: | 180 N Stetson Avenue, Suite 4330, Chicago, IL, 60601, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Rupp Greg | Vice President | 180 N Stetson Avenue, Chicago, IL, 60601 |
CT Corporation System | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Austin David | Vice President | 180 N Stetson Avenue, Chicago, IL, 60601 |
Williams Woodrow III | Vice President | 180 N Stetson Avenue, Chicago, IL, 60601 |
Coleman Robert | Vice President | 180 N Stetson Avenue, Chicago, IL, 60601 |
MacDonald James | Vice President | 180 N Stetson Avenue, Chicago, IL, 60601 |
Harjung Michael J | Vice President | 180 N Stetson Avenue, Chicago, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 180 N Stetson Avenue, Suite 4330, Chicago, IL 60601 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 180 N Stetson Avenue, Suite 4330, Chicago, IL 60601 | - |
REINSTATEMENT | 2023-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-03 | CT Corporation System | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-05-12 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State