Entity Name: | NICE MON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jul 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P93000050654 |
FEI/EIN Number | 65-0430197 |
Address: | 15801 NW 4 Street, Pembroke Pines, FL 33028 |
Mail Address: | 15801 NW 4 Street, Pembroke Pines, FL 33028 |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIN, EUGENE | Agent | 15801 NW 4 Street, Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
CHIN, EUGENE E | President | 15801 NW 4TH STREET, PEMBROKE PINES, FL 33028 |
Name | Role | Address |
---|---|---|
YAP, FAY | Vice President | 15801 NW 4 Street, Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
YAP, ANDREW | Secretary | 15101 SW 159TH STREET, MIAMI, FL 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 15801 NW 4 Street, Pembroke Pines, FL 33028 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 15801 NW 4 Street, Pembroke Pines, FL 33028 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 15801 NW 4 Street, Pembroke Pines, FL 33028 | No data |
REGISTERED AGENT NAME CHANGED | 1996-04-08 | CHIN, EUGENE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-22 |
ANNUAL REPORT | 2010-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State