Search icon

NIMBUS USA INC.

Company Details

Entity Name: NIMBUS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Sep 2006 (18 years ago)
Document Number: P98000093707
FEI/EIN Number 650899216
Address: 6941 SW 196 AVE, SUITE 22, PEMBROKE PINES, FL, 33332, US
Mail Address: 6941 SW 196 AVE, SUITE 22, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MULLER PETER Agent 6941 SW 196 AVE, PEMBROKE PINES, FL, 33332

Chief Executive Officer

Name Role Address
MULLER PETER Chief Executive Officer 6941 SW 196 AVE STE 22, PEMBROKE PINES, FL, 33332

Chief Financial Officer

Name Role Address
muller celia rmrs. Chief Financial Officer 6941 SW 196 AVE, PEMBROKE PINES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07218700125 NIMBUS INTERNATIONAL ACTIVE 2007-08-06 2027-12-31 No data NIMBUS USA INC, 6941 SW 196TH AVE STE 22, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 6941 SW 196 AVE, SUITE 22, PEMBROKE PINES, FL 33332 No data
CHANGE OF MAILING ADDRESS 2015-03-24 6941 SW 196 AVE, SUITE 22, PEMBROKE PINES, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 6941 SW 196 AVE, SUITE 22, PEMBROKE PINES, FL 33332 No data
CANCEL ADM DISS/REV 2006-09-11 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-11 MULLER, PETER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State