Search icon

NU MED OF STUART, INC.

Company Details

Entity Name: NU MED OF STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 1998 (26 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: P98000087265
FEI/EIN Number 650868741
Address: 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERBERG RON Agent 1860 SW CRANE CREEK AVE, PALM CITY, FL, 34990

President

Name Role Address
SILVERBERG MIRIAM President 6630 VILLA SONRISA DR #712, BOCA RATON, FL, 33433

Director

Name Role Address
SILVERBERG MIRIAM Director 6630 VILLA SONRISA DR #712, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-19 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 1999-08-19 1916 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 1999-08-19 SILVERBERG, RON No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-19 1860 SW CRANE CREEK AVE, PALM CITY, FL 34990 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000969292 TERMINATED 1000000189549 ST LUCIE 2010-09-29 2030-10-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 1999-08-19
Domestic Profit 1998-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State