Search icon

NMH INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: NMH INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMH INVESTMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P01000000018
FEI/EIN Number 651073018

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

Address: 9300 S. Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9300 S. Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES REGISTERED AGENTS, INC. Agent -
HOFMANN JOHN L President 9300 S. Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-30 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 -
NAME CHANGE AMENDMENT 2014-02-13 NMH INVESTMENT CORP. -
REGISTERED AGENT NAME CHANGED 2013-09-17 UNITED STATES REGISTERED AGENTS, INC. -
CANCEL ADM DISS/REV 2010-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State