Search icon

NORD LIMITED, INC.

Company Details

Entity Name: NORD LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000022700
FEI/EIN Number NOT APPLICABLE
Address: 95 MERRICK WAY, STE 440, CORAL GABLES, FL, 33134
Mail Address: C/O LOUIS THALER PA, 95 MERRICK WAY, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THALER LOUIS Agent 95 MERRICK WAY, CORAL GABLES, FL, 33134

President

Name Role Address
JOCHAMOWITZ JUAN E President AV.DEL EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.

Director

Name Role Address
JOCHAMOWITZ JUAN E Director AV.DEL EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.
JOCHAMOWITZ ERNESTO Director AV.DE. EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.
JOCHAMOWITZ DENISE Director AV.DE. EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.
JOCHAMOWITZ MICHELLE Director AV.DE. EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.

Vice President

Name Role Address
JOCHAMOWITZ ERNESTO Vice President AV.DE. EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.

Treasurer

Name Role Address
JOCHAMOWITZ DENISE Treasurer AV.DE. EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.

Secretary

Name Role Address
JOCHAMOWITZ MICHELLE Secretary AV.DE. EJERCITO, 530 MIRAFLORES, LIMA 18, PERU, S.A.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 95 MERRICK WAY, STE 440, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2002-03-19 95 MERRICK WAY, STE 440, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-19 95 MERRICK WAY, STE 440, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2002-03-19
Domestic Profit 2001-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State