Search icon

NM PROCESSING SERVICES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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