Search icon

NMN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NMN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMN HOLDINGS, INC. 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: 27 Apr 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2001 (24 years ago)
Document Number: P01000042730
FEI/EIN Number 810556526

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

Address: 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CENTER OF FLORIDA, INC. Agent -
MEYER JAMES M President 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-16 LAW CENTER OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-27 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2001-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State