Search icon

NOVUM ENTERPRISES, INC

Company Details

Entity Name: NOVUM ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2013 (11 years ago)
Date of dissolution: 09 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: P13000086113
FEI/EIN Number 46-3927040
Address: 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL, 33165, US
Mail Address: 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ-MARTINEZ BORIS Agent 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL, 33165

Director

Name Role Address
LOPEZ-MARTINEZ BORIS Director 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL, 33165

President

Name Role Address
LOPEZ-MARTINEZ BORIS President 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL, 33165

Treasurer

Name Role Address
LOPEZ-MARTINEZ BORIS Treasurer 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL, 33165

Vice President

Name Role Address
DIAZ YULEIDYS R Vice President 10364 west flagler st, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000509467. CONVERSION NUMBER 500000261545
AMENDMENT 2022-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2022-02-28 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 9211 SW 40TH ST 2ND FLOOR, MIAMI, FL 33165 No data
AMENDMENT 2021-02-22 No data No data
AMENDMENT 2018-08-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-12
Amendment 2022-02-28
Amendment 2021-02-22
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-25
Amendment 2018-08-01
ANNUAL REPORT 2018-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State