Search icon

NEMESIS DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEMESIS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1985 (40 years ago)
Document Number: H89523
FEI/EIN Number 592629806
Address: 2400 N.W. 94TH AVENUE, MIAMI, FL, 33172
Mail Address: 2400 N.W. 94TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ YEILANY President 2400 NW 94TH AVE, MIAMI, FL, 33172
SUAREZ YEILANY Director 2400 NW 94TH AVE, MIAMI, FL, 33172
SOLER YOLANDA Director 2400 NW 94TH AVE, MIAMI, FL, 33172
SOLER YOLANDA Vice President 2400 NW 94TH AVE, MIAMI, FL, 33172
ANDUX YILIAM Director 2400 N.W. 94 AVENUE, MIAMI, FL
ANDUX YILIAM Treasurer 2400 NW 94TH AVE, MIAMI, FL, 33172
ANDUX YILIAM Secretary 2400 N.W. 94 AVENUE, MIAMI, FL
SOLER YOLANDA Agent 2400 NW 94TH AVE, MIAMI, FL, 33172

Form 5500 Series

Employer Identification Number (EIN):
592629806
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05343700009 NEMESIO OFFICE EQUIPMENT DISTRIBUTORS ACTIVE 2005-12-09 2025-12-31 - 2400 NW 94TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-07 SOLER, YOLANDA -
REGISTERED AGENT ADDRESS CHANGED 1994-04-07 2400 NW 94TH AVE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-20 2400 N.W. 94TH AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1991-02-20 2400 N.W. 94TH AVENUE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-28

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138600.00
Total Face Value Of Loan:
138600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148945.00
Total Face Value Of Loan:
148945.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$148,945
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,749.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $135,277
Utilities: $5,156
Healthcare: $8512
Jobs Reported:
11
Initial Approval Amount:
$138,600
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,547.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $138,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 477-8222
Add Date:
2000-03-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State