Entity Name: | NMCE ENTERPRISE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2020 (4 years ago) |
Date of dissolution: | 06 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | P20000069419 |
FEI/EIN Number | 853041195 |
Address: | 424 E CENTRAL BLVD, ORLANDO, FL, 32801, US |
Mail Address: | 424 E CENTRAL BLVD, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Figueroa Alexis | Agent | 2730 CARRICKTON CIR, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
TORRES FIGUEROA ALEXIS | President | 2730 CARRICKTON CIR, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120878 | EL APETITOSO | ACTIVE | 2020-09-16 | 2025-12-31 | No data | 2625 HOFFMAN DR, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-27 | 424 E CENTRAL BLVD, STE. 323, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-27 | 424 E CENTRAL BLVD, STE. 323, ORLANDO, FL 32801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 2730 CARRICKTON CIR, ORLANDO, FL 32824 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Torres Figueroa, Alexis | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-06 |
AMENDED ANNUAL REPORT | 2023-07-27 |
AMENDED ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-12-09 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-05 |
Reg. Agent Change | 2020-10-19 |
Domestic Profit | 2020-08-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State