Search icon

NIMIX SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: NIMIX SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIMIX SERVICES, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 03 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2018 (7 years ago)
Document Number: P11000000562
FEI/EIN Number 274452752

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

Address: 11425 NW 71 STREET, DORAL, FL, 33178
Mail Address: 11425 NW 71 STREET, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA DAVID R President 11425 NW 71 STREET, DORAL, FL, 33178
VEGA DAVID R Agent 11425 NW 71 STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133840 CAIMEX EXPIRED 2017-12-07 2022-12-31 - 11425 NW 71 STREET, DORAL, FL, 33178
G14000083715 EXPRESS LINE INC EXPIRED 2014-08-13 2019-12-31 - 8850 NW 97TH AVE. SUITE 206, MEDLEY, FL, 33178
G12000022678 VENAMERICAN CARGO EXPIRED 2012-03-01 2017-12-31 - 11425 NW 71 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-03 - -

Documents

Name Date
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State