Entity Name: | NM ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2011 (13 years ago) |
Document Number: | P03000088210 |
FEI/EIN Number | 450521837 |
Address: | 4310 NW 12 Ct, Lauderhill, FL, 33313, US |
Mail Address: | 4310 NW 12 Ct, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADIC NEBOJSA | Agent | 4310 NW 12 Ct, Lauderhill, FL, 33313 |
Name | Role | Address |
---|---|---|
MADIC NEBOJSA | President | 4310 NW 12 Ct, Lauderhill, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000091944 | NM BUILDERS | ACTIVE | 2022-08-04 | 2027-12-31 | No data | 4310 NW 12TH CT, UNIT 209, LAUDERHILL, FL, 33313 |
G15000048704 | NM BUILDERS | EXPIRED | 2015-05-15 | 2020-12-31 | No data | PO BOX 297464, PEMBROKE PINES, FL, 33029 |
G09105900285 | NM BUILDERS | EXPIRED | 2009-04-15 | 2014-12-31 | No data | P.O. BOX 297464, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4310 NW 12 Ct, 209, Lauderhill, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4310 NW 12 Ct, 209, Lauderhill, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 4310 NW 12 Ct, 209, Lauderhill, FL 33313 | No data |
REINSTATEMENT | 2011-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | MADIC, NEBOJSA | No data |
REINSTATEMENT | 2006-09-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State