Search icon

NEYMAR INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

NEYMAR INTERNATIONAL, 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: 26 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P12000039137
FEI/EIN Number 45-5178231

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

Address: 10728 NW 58TH STREET, DORAL, FL, 33178, US
Mail Address: 10728 NW 58TH STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL RAFAEL A President 3270 W 99 PL, HIALEAH, FL, 33018
GIL RAFAEL A Director 3270 W 99 PL, HIALEAH, FL, 33018
GIL RAFAEL A Agent 3270 W 99 PL, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-22 10728 NW 58TH STREET, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-10 10728 NW 58TH STREET, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-03-26 GIL, RAFAEL ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 3270 W 99 PL, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1041.00
Total Face Value Of Loan:
1041.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1041.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1041
Current Approval Amount:
1041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 02 May 2025

Sources: Florida Department of State