Search icon

NMG REAL ESTATE INVESTMENTS CORP

Company Details

Entity Name: NMG REAL ESTATE INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000055087
FEI/EIN Number 46-3209309
Mail Address: 21 SW 15 Road, SUITE 100, Miami, FL, 33129, US
Address: 575 CRANDON BLVD UNIT 505, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CERVERA MANAGEMENT INC. Agent

President

Name Role Address
BARCOS PEREIRA RICARDO President 575 CRANDON BLVD UNIT 505, KEY BISCAYNE, FL, 33149

Director

Name Role Address
BARCOS PEREIRA RICARDO Director 575 CRANDON BLVD UNIT 505, KEY BISCAYNE, FL, 33149
LIPORACE FERNANDEZ HAYDE BEATRIZ Director 575 CRANDON BLVD UNIT 505, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
LIPORACE FERNANDEZ HAYDE BEATRIZ Secretary 575 CRANDON BLVD UNIT 505, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-26 Cervera Management Inc. No data
CHANGE OF MAILING ADDRESS 2018-04-12 575 CRANDON BLVD UNIT 505, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 21 SW 15 Road, SUITE 100, Miami, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State