Search icon

NEELAY CORP.

Company Details

Entity Name: NEELAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2004 (21 years ago)
Document Number: P04000012911
FEI/EIN Number 203501787
Address: 8381 SW 139 TER, VILLAGE OF PALMETTO BAY, FL, 33158
Mail Address: 8381 SW 139 TER, VILLAGE OF PALMETTO BAY, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERMA DEEPALI M Agent 8381, SW 139 TER., MIAMI, FL, 33158

President

Name Role Address
THAPAR NEERAJ President 8381, SW 139 TER., MIAMI, FL, 33158

Treasurer

Name Role Address
VERMA DEEPALI Treasurer 8381, SW 139 TER., MIAMI, FL, 33158

Chief Executive Officer

Name Role Address
Verma Deepali Chief Executive Officer 8381 SW 139 TER, VILLAGE OF PALMETTO BAY, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164852 PORT MARINE SERVICES CONSULTANCY ACTIVE 2021-12-13 2026-12-31 No data 8381 SW 139 TER, VILLAGE OF PALMETTO BAY, FL, 33158
G18000136166 PORT MANAGEMENT SERVICES ACTIVE 2018-12-27 2028-12-31 No data 8381 SW 139 TER, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-17 8381, SW 139 TER., MIAMI, FL 33158 No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 8381 SW 139 TER, VILLAGE OF PALMETTO BAY, FL 33158 No data
CHANGE OF MAILING ADDRESS 2008-11-12 8381 SW 139 TER, VILLAGE OF PALMETTO BAY, FL 33158 No data
REGISTERED AGENT NAME CHANGED 2006-04-07 VERMA, DEEPALI MS. No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State