Entity Name: | NEMAYCA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Aug 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P95000060964 |
FEI/EIN Number | 65-0602728 |
Address: | 3619 SW 147 COURT, MIAMI, FL 33185 |
Mail Address: | 3619 SW 147 COURT, MIAMI, FL 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, NELSON APD | Agent | 3619 SW 147 COURT, MIAMI, FL, FL 33185 |
Name | Role | Address |
---|---|---|
HERNANDEZ, NELSON A | President | 3619 SW 147 CT, MIAMI, FL 33185 |
Name | Role | Address |
---|---|---|
HERNANDEZ, NELSON A | Director | 3619 SW 147 CT, MIAMI, FL 33185 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000078085 | SODI GEAR | EXPIRED | 2011-08-05 | 2016-12-31 | No data | 5285 E LEITNER DR, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 3619 SW 147 COURT, MIAMI, FL 33185 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 3619 SW 147 COURT, MIAMI, FL 33185 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-13 | 3619 SW 147 COURT, MIAMI, FL, FL 33185 | No data |
REGISTERED AGENT NAME CHANGED | 2008-01-05 | HERNANDEZ, NELSON APD | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000523018 | ACTIVE | 1000000606746 | MIAMI-DADE | 2014-04-11 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-09 |
ANNUAL REPORT | 2004-05-17 |
ANNUAL REPORT | 2003-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State