Search icon

NMC USA CORP - Florida Company Profile

Company Details

Entity Name: NMC USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMC USA CORP 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: 05 Jun 2014 (11 years ago)
Document Number: P14000049647
FEI/EIN Number 47-1072584

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

Address: 2555 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 2555 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAZ CURY CRISTIANE President 2555 COLLINS AVENUE # 2211, MIAMI BEACH, FL, 33140
FERRAZ CURY CRISTIANE Secretary 2555 COLLINS AVENUE # 2211, MIAMI BEACH, FL, 33140
FERRAZ CURY NELSON Secretary 2555 COLLINS AVENUE # 2211, MIAMI BEACH, FL, 33140
FERRAZ CURY RONALDO Treasurer 2555 COLLINS AVENUE # 2211, MIAMI BEACH, FL, 33140
NUNEZ ACCOUNTING & TAX SERVICE Agent 6087 SW 24 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 2555 COLLINS AVENUE, APT 2211, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-02-13 2555 COLLINS AVENUE, APT 2211, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 6087 SW 24 ST, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State