Search icon

NIMAAR, CORP. - Florida Company Profile

Company Details

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

NIMAAR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2012 (13 years ago)
Document Number: P12000039404
FEI/EIN Number 45-5153849

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

Address: 10893 SW 153RD CT., MIAMI, FL, 33196, US
Mail Address: 10893 SW 153RD CT., MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA GABRIEL President 11156 SW 153RD CT., MIAMI, FL, 33196
ARTEAGA GABRIEL Director 11156 SW 153RD CT., MIAMI, FL, 33196
TRAMA MARIANA Vice President 11156 SW 153RD CT., MIAMI, FL, 33196
TRAMA MARIANA Director 11156 SW 153RD CT., MIAMI, FL, 33196
CHAMORRO MARTHA Secretary 10893 SW 153RD CT., MIAMI, FL, 33196
CHAMORRO MARTHA Director 10893 SW 153RD CT., MIAMI, FL, 33196
CHAMORRO MARTHA Agent 10893 SW 153rd Ct, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 10893 SW 153RD CT., MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-12 10893 SW 153RD CT., MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 10893 SW 153rd Ct, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State