Search icon

NEMAC INDUSTRIES, INC.

Company Details

Entity Name: NEMAC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 1999 (26 years ago)
Document Number: P99000062631
FEI/EIN Number 650942602
Address: 14660 S.W. 93RD LANE, MIAMI, FL, 33186
Mail Address: 14660 S.W. 93RD LANE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCLEOD NEIL Agent 14660 S.W. 93RD LANE, MIAMI, FL, 33186

Director

Name Role Address
MCLEOD TARA-SIMONE Director 9840 Owlclover St, Fort Myers, FL, 33919
Melville TAMARA Director 308 Dania St, Lehigh Acres, FL, 33936
MCLEOD GLORIA Director 320 Mattie Campbell Rd, Honea Path, SC, 29654

Treasurer

Name Role Address
MCLEOD TARA-SIMONE Treasurer 9840 Owlclover St, Fort Myers, FL, 33919

DPC

Name Role Address
MCLEOD NEIL DPC 14660 SW 93RD LANE, MIAMI, FL, 33186

Secretary

Name Role Address
Melville TAMARA Secretary 308 Dania St, Lehigh Acres, FL, 33936

Vice President

Name Role Address
MCLEOD GLORIA Vice President 320 Mattie Campbell Rd, Honea Path, SC, 29654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 14660 S.W. 93RD LANE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2001-02-28 14660 S.W. 93RD LANE, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-28 14660 S.W. 93RD LANE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State