Search icon

NEMIX CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEMIX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Sep 2021 (4 years ago)
Document Number: P21000083025
FEI/EIN Number 26-1602603
Address: 1525 NW 3rd St., Deerfield Beach, FL, 33442, US
Mail Address: 1525 NW 3rd St., Deerfield Beach, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZIMIROV STEVEN President 1525 NW 3rd St., Deerfield Beach, FL, 33442
- Agent -

Commercial and government entity program

CAGE number:
59AB2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-11
CAGE Expiration:
2028-05-15
SAM Expiration:
2024-05-11

Contact Information

POC:
STEVEN KAZIMIROV
Corporate URL:
http://www.nemixcorp.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037623 WOLF INSULATION SERVICES ACTIVE 2023-03-22 2028-12-31 - 11743 BAYFIELD DRIVE, BOCA RATON, FL, 33498
G22000145497 THE FRIENDLY EARTH RECYCLING ACTIVE 2022-11-28 2027-12-31 - 1929 NW 40TH COURT, POMPANO BEACH, FL, 33064
G19000075529 NEMIX RAM ACTIVE 2019-07-11 2029-12-31 - 1525 NW 3RD ST, SUITE 2, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 1525 NW 3rd St., Ste. 2, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-06-05 1525 NW 3rd St., Ste. 2, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-06-05 The Kogan Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 500 NE 4th St., Ste. 200, Ft. Lauderdale, FL 33301 -
CONVERSION 2021-09-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L21000285727. CONVERSION NUMBER 700000218297

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436434 ACTIVE 50-2012-CA-015629-XXXX-MB PALM BEACH 2024-05-16 2029-07-17 $206,565.64 BANKUNITED, 7765 NW 148T H STREET, BLDG 2, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-10
Domestic Profit 2021-09-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6785409P4056
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-16
Description:
2GB MODULE FOR DELL POWEREDGE 6650 SYSTE
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7050: ADP COMPONENTS

Trademarks

Serial Number:
90123613
Mark:
NEMIX RAM
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2020-08-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
NEMIX RAM

Goods And Services

For:
Memory cards; RAM (random access memory) card
First Use:
2007-02-07
International Classes:
016 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$92,792
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$93,441.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State