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