Search icon

NANOV DISPLAY INC.

Headquarter

Company Details

Entity Name: NANOV DISPLAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2006 (18 years ago)
Document Number: P99000109182
FEI/EIN Number 650970183
Address: 31 SE 5th Street, Miami, FL, 33131, US
Mail Address: 31 SE 5th Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NANOV DISPLAY INC., NEW YORK 6019877 NEW YORK

Agent

Name Role Address
MOON MYUNG Agent 13621 DEERING BAY DRIVE, CORAL GABLES, FL, 33158

Chief Operating Officer

Name Role Address
MOON JIN Chief Operating Officer 13621 DEERING BAY DRIVE #603, CORAL GABLES, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 31 SE 5th Street, CU201, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-08-24 31 SE 5th Street, CU201, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2011-02-18 MOON, MYUNG No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 13621 DEERING BAY DRIVE, 603, CORAL GABLES, FL 33158 No data
NAME CHANGE AMENDMENT 2006-10-18 NANOV DISPLAY INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State