Search icon

NSDI MANAGEMENT, INC.

Company Details

Entity Name: NSDI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1998 (26 years ago)
Document Number: V29362
FEI/EIN Number 65-0350803
Address: 8737 CORAL WAY, MIAMI, FL 33165
Mail Address: 15597 SW 111 TERRACE, MIAMI, FL 33196
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BADER, ISSA A Agent 15597 SW 111 TERRACE, MIAMI, FL 33196

President

Name Role Address
BADER, ISSA A. President 15597 SW 111 TERR, MIAMI, FL 33196

Director

Name Role Address
BADER, ISSA A. Director 15597 SW 111 TERR, MIAMI, FL 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037423 DOMINO'S PIZZA ACTIVE 2024-03-13 2029-12-31 No data 15597 SW 111TH TERRACE, MIAMI, FL, 33196
G18000033702 DOMINO'S PIZZA EXPIRED 2018-03-12 2023-12-31 No data 15597 SW 111TH TERRACE, MIAMI, FL, 33319-6
G12000006118 DOMINO'S PIZZA - 5176 EXPIRED 2012-01-18 2017-12-31 No data 12225 S.W. 112TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 8737 CORAL WAY, MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 8737 CORAL WAY, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 15597 SW 111 TERRACE, MIAMI, FL 33196 No data
REINSTATEMENT 1998-10-05 No data No data
REGISTERED AGENT NAME CHANGED 1998-10-05 BADER, ISSA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT 1992-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State