Search icon

NMCE ENTERPRISE INC

Company Details

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

Agent

Name Role Address
Torres Figueroa Alexis Agent 2730 CARRICKTON CIR, ORLANDO, FL, 32824

President

Name Role Address
TORRES FIGUEROA ALEXIS President 2730 CARRICKTON CIR, ORLANDO, FL, 32824

Fictitious Names

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

Events

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

Documents

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