Search icon

NSM GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: NSM GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSM GROUP 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: 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000096185
FEI/EIN Number 81-0725241

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

Address: 1760 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1760 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNGUIA NELSON F President 18395 NE 23RD CT, NORTH MIAMI BEACH, FL, 33160
REATEGUI SILVIA Vice President 18395 NE 2RD CT, NORTH MIAMI BEACH, FL, 33160
MUNGUIA NELSON F Agent 18395 NE 23RD CT, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121942 BRISAS DE MI PERU RESTAURANT EXPIRED 2015-12-03 2020-12-31 - 1760 NE MIAMI GARDENS DR, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 MUNGUIA, NELSON F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
Off/Dir Resignation 2017-04-26
REINSTATEMENT 2016-12-16
Domestic Profit 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State