Entity Name: | NM LOGISTICS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2015 (10 years ago) |
Document Number: | P04000170563 |
FEI/EIN Number | 611480061 |
Address: | 361 ROCKHILL CT, MARCO ISLAND, FL, 34145, UN |
Mail Address: | 361 ROCKHILL CT, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEGEL NANCY | Agent | 361 ROCKHILL CT, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
MEGEL NANCY | Director | 361 ROCKHILL CT, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
MEGEL NANCY | President | 361 ROCKHILL CT, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 361 ROCKHILL CT, MARCO ISLAND, FL 34145 UN | No data |
CHANGE OF MAILING ADDRESS | 2008-05-08 | 361 ROCKHILL CT, MARCO ISLAND, FL 34145 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-08 | 361 ROCKHILL CT, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-07-11 |
ANNUAL REPORT | 2006-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State