Search icon

S & M NIMAR OF MEDLEY ,CORP. - Florida Company Profile

Company Details

Entity Name: S & M NIMAR OF MEDLEY ,CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & M NIMAR OF MEDLEY ,CORP. 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000085460
FEI/EIN Number 205179402

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

Address: 9999 NW 89TH AVE, MEDLEY, FL, 33178, US
Mail Address: 1391 WEST 36TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO MARIA L President 1391 WEST 36 STREET, HIALEAH, FL, 33012
ALFONSO MARIA L Secretary 1391 WEST 36 STREET, HIALEAH, FL, 33012
ALFONSO MARIA L Agent 1391 WEST 36TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-14 9999 NW 89TH AVE, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-16
Amendment 2014-12-22
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State