Search icon

NEMA, CORP. - Florida Company Profile

Company Details

Entity Name: NEMA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEMA, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S51571
FEI/EIN Number 650268614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15751 Sheridan St, Fort Lauderdale, FL, 33331, US
Mail Address: 15751 Sheridan St, Ft Lauderdale, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO A. ROLANDO Agent 2785 NW 103rd St, MIAMI, FL, 33147
CORDERO ROLANDO President 15751 Sheridan St, Ft Lauderdale, FL, 33331
CORDERO ROLANDO Secretary 15751 Sheridan St, Ft Lauderdale, FL, 33331
CORDERO ROLANDO Treasurer 15751 Sheridan St, Ft Lauderdale, FL, 33331
CORDERO ROLANDO A Vice President 15751 Sheridan St, Ft Lauderdale, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103688 JOHNNY'S AUTO PARTS NO.4 EXPIRED 2014-10-13 2019-12-31 - 2785 NW 103RD STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-26 - -
REGISTERED AGENT NAME CHANGED 2023-06-26 CORDERO A. ROLANDO -
CHANGE OF MAILING ADDRESS 2023-06-26 15751 Sheridan St, 206, Fort Lauderdale, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 15751 Sheridan St, 206, Fort Lauderdale, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 2785 NW 103rd St, MIAMI, FL 33147 -
REINSTATEMENT 1994-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000380919 TERMINATED 1000000715124 MIAMI-DADE 2016-06-13 2036-06-17 $ 5,176.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ISRAEL MARTIN VS NEMA, CORP., etc., et al., 3D2016-1299 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-646

Parties

Name ISRAEL MARTIN
Role Appellant
Status Active
Representations JASON KLEIN, RONALD G. KLEIN
Name NEMA, CORP.
Role Appellee
Status Active
Representations Gustavo Gutierrez, EMILIO C. PASTOR
Name ROLANDO CORDERO
Role Appellee
Status Active
Name ROLANDO A. CORDERO
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ISRAEL MARTIN
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/17/16
Docket Date 2016-10-18
Type Notice
Subtype Notice
Description Notice ~ OF NON OBJECTION
On Behalf Of NEMA, CORP.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ISRAEL MARTIN
Docket Date 2016-10-10
Type Response
Subtype Objection
Description OBJECTION ~ and proposed amendments to statement of proceedings
On Behalf Of NEMA, CORP.
Docket Date 2016-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NEMA, CORP.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ second motion for an extension of time to file the answer brief is granted to and including September 30, 2016.
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NEMA, CORP.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Nema Corp., Rolando Cordero and Rolando A. Corderdo)-15 days to 9/20/16
Docket Date 2016-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NEMA, CORP.
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISRAEL MARTIN
Docket Date 2016-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/17/16
Docket Date 2016-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of ISRAEL MARTIN
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ISRAEL MARTIN
Docket Date 2016-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of ISRAEL MARTIN
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2023-06-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State