Search icon

NEMAYCA CORPORATION

Company Details

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

Agent

Name Role Address
HERNANDEZ, NELSON APD Agent 3619 SW 147 COURT, MIAMI, FL, FL 33185

President

Name Role Address
HERNANDEZ, NELSON A President 3619 SW 147 CT, MIAMI, FL 33185

Director

Name Role Address
HERNANDEZ, NELSON A Director 3619 SW 147 CT, MIAMI, FL 33185

Fictitious Names

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

Events

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

Debts

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

Documents

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