Search icon

NMC1, INC. - Florida Company Profile

Company Details

Entity Name: NMC1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMC1, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000046129
FEI/EIN Number 202599900

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

Address: 255 ALHAMBRA CIRCLE, SUITE 705, CORAL GABLES, FL, 33134
Mail Address: 255 ALHAMBRA CIRCLE, SUITE 705, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETRY NOELLE President MARQUES MULHACEN, 8 6-1, BARCELONA SPAIN, XX, 08034
DETRY NOELLE Vice President MARQUES MULHACEN, 8 6-1, BARCELONA SPAIN, XX, 08034
DETRY NOELLE Secretary MARQUES MULHACEN, 8 6-1, BARCELONA SPAIN, XX, 08034
DETRY NOELLE Treasurer MARQUES MULHACEN, 8 6-1, BARCELONA SPAIN, XX, 08034
MARIN CARLOS A Agent 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-14
REINSTATEMENT 2012-05-15
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State