Entity Name: | NM PROCESSING SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NM PROCESSING SERVICES CORPORATION 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: | 11 Apr 2014 (11 years ago) |
Document Number: | P14000033007 |
FEI/EIN Number |
465363149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 Johnson Street, Hollywood, FL, 33019, US |
Mail Address: | 1317 Johnson Street, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sosa NATALIA | President | 1317 Johnson Street, Hollywood, FL, 33019 |
SOSA NATALIA | Secretary | 1317 Johnson Street, Hollywood, FL, 33019 |
SOSA NATALIA | Agent | 1317 JOHNSON STREET, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | SOSA, NATALIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1317 JOHNSON STREET, Hollywood, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 1317 Johnson Street, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 1317 Johnson Street, Hollywood, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State