Search icon

NSN 2 EP INC.

Company Details

Entity Name: NSN 2 EP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000106071
Address: 3015 NW 79ST, STE. #B106, MIAMI, FL, 33147, US
Mail Address: 3015 NW 79ST, STE. #B106, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMEO ALAIN Agent 13800 NE 6 AVE., MIAMI, FL, 33161

President

Name Role Address
ROMEO ALAIN President 13800 NE 6AVE. #22, MIAMI, FL, 33161

Vice President

Name Role Address
MARCELUS MAKINSON Vice President 329 NE 57ST., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000932633 TERMINATED 1000000385677 MIAMI-DADE 2013-05-09 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000593934 LAPSED 10-27039 CA 21 MIAMI-DADE CIRCUIT COURT 2011-07-12 2016-09-15 $31,971.81 AEC ONE STOP GROUP, INC., 4258 CORAL RIDGE DRIVE, CORAL SPRINGS, 33065

Documents

Name Date
Domestic Profit 2007-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State