Search icon

NML TRANSPORT INC

Company Details

Entity Name: NML TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2013 (12 years ago)
Date of dissolution: 01 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (10 months ago)
Document Number: P13000032089
FEI/EIN Number 80-0922824
Address: 7906 NW 63rd Way, Parkland, FL, 33067, US
Mail Address: 6574 NORTH STATE ROAD 7, SUITE 352, COCONUT CREEK, FL, 33073, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
IMPORTS PLUS INC Agent

President

Name Role Address
SMITH-COKE WINSOME B President 7906 NW 63rd Way, Parkland, FL, 33067

Manager

Name Role Address
Coke Courtney O Manager 7906 NW 63rd Way, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 7906 NW 63rd Way, Parkland, FL 33067 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 Imports Plus Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 4701 SW 45th Street, Bld 19 Bay 16, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2021-04-21 7906 NW 63rd Way, Parkland, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000483873 ACTIVE 1000001004192 BROWARD 2024-07-23 2044-07-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000390116 ACTIVE 1000000896637 BROWARD 2021-07-28 2041-08-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000008912 ACTIVE 1000000767512 BROWARD 2017-12-29 2038-01-03 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-11-29
ANNUAL REPORT 2017-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State