Search icon

NACK 5954 COMPANY

Company Details

Entity Name: NACK 5954 COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000014189
FEI/EIN Number 650390641
Address: 15040 SW 103 LANE, APT #3203, MIAMI, FL, 33196
Mail Address: 15040 SW 103 LANE, APT #3203, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH LINDA M Agent 11900 BISCAYNE BLVD, MIAMI, FL, 33181

Secretary

Name Role Address
OBERMAN LISA Secretary 15050 SW 103 TERR SUITE 7201, MIAMI, FL, 33196

Treasurer

Name Role Address
OBERMAN LISA Treasurer 15050 SW 103 TERR SUITE 7201, MIAMI, FL, 33196

Assistant Secretary

Name Role Address
SMITH LINDA M Assistant Secretary 11900 BISCAYNE BLVD., SUITE 200, MIAMI, FL, 33181

Director

Name Role Address
OBERMAN LISA Director 15050 SW 103 TERR SUITE 7201, MIAMI, FL, 33196

President

Name Role Address
OBERMAN LISA President 15050 SW 103 TERR SUITE 7201, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-17 15040 SW 103 LANE, APT #3203, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 1999-05-17 15040 SW 103 LANE, APT #3203, MIAMI, FL 33196 No data

Documents

Name Date
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State