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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISRAEL MARTIN VS NEMA, CORP., etc., et al., | 3D2016-1299 | 2016-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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