Search icon

NASDAQ CORPORATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NASDAQ CORPORATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Jul 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: M13000004205
FEI/EIN Number 46-2577267

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

Address: 151 W. 42nd Street, New York, NY, 10036, US
Mail Address: 151 W. 42nd Street, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Caramico Michael Auth 151 W. 42nd Street, New York, NY, 10036
NASDAQ, INC. Member -
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 151 W. 42nd Street, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-04 151 W. 42nd Street, New York, NY 10036 -
MERGER 2022-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000231887
LC NAME CHANGE 2016-01-05 NASDAQ CORPORATE SOLUTIONS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000427100 TERMINATED 1000000668675 COLUMBIA 2015-03-30 2025-04-02 $ 2,037.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000503440 TERMINATED 1000000603319 BROWARD 2014-03-27 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
Merger 2022-08-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State