Search icon

NOMAD FINANCIAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: NOMAD FINANCIAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOMAD FINANCIAL SERVICES 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: 27 Aug 2013 (12 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P13000071088
FEI/EIN Number 37-1921621

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

Address: 333 S. E. 2nd Avenue, Miami, FL, 33131, US
Mail Address: 333 S. E. 2nd Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS IYZIK Director 333 S. E. 2ND AVENUE, MIAMI, FL, 33131
SANDERS IYZIK Agent 333 S. E. 2nd Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
AMENDMENT 2020-09-11 - -
REGISTERED AGENT NAME CHANGED 2020-09-11 SANDERS, IYZIK -
AMENDMENT 2019-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 333 S. E. 2nd Avenue, 2000, Miami, FL 33131 -
REINSTATEMENT 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 333 S. E. 2nd Avenue, 2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-12-20 333 S. E. 2nd Avenue, 2000, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000635676 TERMINATED 1000000722736 BREVARD 2016-09-19 2036-09-21 $ 3,036.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000206411 TERMINATED 1000000708405 BREVARD 2016-03-16 2026-03-23 $ 412.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
Amendment 2020-09-11
ANNUAL REPORT 2020-06-29
Amendment 2019-08-06
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-12-20
AMENDED ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-26
Domestic Profit 2013-08-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State