Search icon

NM TRADING CORP.

Company Details

Entity Name: NM TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2011 (14 years ago)
Document Number: P11000047540
FEI/EIN Number APPLIED FOR
Address: 6010 NW 99TH AVE, DORAL, FL, 33178, US
Mail Address: 6010 NW 99TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEPA JOHNNY Agent 6010 nw 99th ave unit 111, doral, FL, 33178

President

Name Role Address
NEPA JOHNNY President 11337 NW 69TH ST, DORAL, FL, 33178

Director

Name Role Address
NEPA JOHNNY Director 11337 NW 69TH ST, DORAL, FL, 33178
MARRUFFO MARIA E Director 11337 NW 69TH ST, DORAL, FL, 33178

Secretary

Name Role Address
NEPA JOHNNY Secretary 11337 NW 69TH ST, DORAL, FL, 33178

Vice President

Name Role Address
MARRUFFO MARIA E Vice President 11337 NW 69TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023029 MOVIL CARGO EXPIRED 2013-03-06 2018-12-31 No data 6010 NW 99 AV SUITE 111, DORAL, FL, 33178
G12000013463 MOBILE CENTER EXPIRED 2012-02-07 2017-12-31 No data 1290 W 49TH ST STE 3, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 NEPA, JOHNNY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6010 nw 99th ave unit 111, doral, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 6010 NW 99TH AVE, SUITE 111, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-03-29 6010 NW 99TH AVE, SUITE 111, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State