Entity Name: | NAMDROL LING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15000011371 |
FEI/EIN Number |
81-0733406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 E Dilido Dr., MIAMI BEACH, FL, 33139, US |
Mail Address: | 521 E Dilido Dr., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERSOSIMO MARIA | President | 521 East Dilido Dr., MIAMI BEACH, FL, 33139 |
CERSOSIMO MARIA | Director | 521 East Dilido Dr., MIAMI BEACH, FL, 33139 |
CERSOSIMO MARIA | Treasurer | 521 East Dilido Dr., MIAMI BEACH, FL, 33139 |
Vergani Francesco | Secretary | 725 Glenridge Rd., Key Biscayne, FL, 33149 |
Vergani Francesco | Director | 725 Glenridge Rd., Key Biscayne, FL, 33149 |
PREUSS CYNTHIA Z | Director | 1808 Biarritz Dr, MIAMI BEACH, FL, 33141 |
Cersosimo Maria M | Agent | 521 East Dilido Dr., Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-04 | 521 E Dilido Dr., MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-09-04 | 521 E Dilido Dr., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | Cersosimo, Maria M | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 521 East Dilido Dr., Miami Beach, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-09-04 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-06 |
Domestic Non-Profit | 2015-12-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State