Entity Name: | HUFSEY- NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUFSEY- NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Oct 2012 (13 years ago) |
Document Number: | 291815 |
FEI/EIN Number |
591100691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 SW 74 CT., MIAMI, FL, 33155 |
Mail Address: | 4800 SW 74 CT., MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUFSEY-NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN | 2021 | 591100691 | 2022-10-17 | HUFSEY-NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC. | 26 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH COURT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2021-09-15 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH CT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2020-10-07 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH CT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2019-10-08 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH CT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2019-10-08 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH COURT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH CT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH CT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2015-09-10 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH COURT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2014-10-09 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-04-01 |
Business code | 541330 |
Sponsor’s telephone number | 3052709935 |
Plan sponsor’s address | 4800 SW 74TH CT, MIAMI, FL, 33155 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | MICHAEL L. FOSSLER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Fossler Michael LPreside | Agent | 4800 SW 74 CT, MIAMI, FL, 33155 |
Suarez Jr, Enrique | Treasurer | 4800 SW 74 CT, MIAMI, FL, 33155 |
Suarez Jr, Enrique | Director | 4800 SW 74 CT, MIAMI, FL, 33155 |
Paulino , Luis A. | Vice President | 4800 SW 74 CT, MIAMI, FL, 33155 |
Fossler , Michael L. | President | 4800 SW 74 CT, MIAMI, FL, 33155 |
Fossler , Michael L. | Director | 4800 SW 74 CT, MIAMI, FL, 33155 |
Suarez Jr, Enrique | Secretary | 4800 SW 74 CT, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000126710 | HNGS ENGINEERS | ACTIVE | 2023-10-12 | 2028-12-31 | - | 4800 SW 74TH COURT, MIAMI, FL, 33155 |
G17000024023 | HNGS ENGINEERS | EXPIRED | 2017-03-07 | 2022-12-31 | - | 4800 SW 74TH COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-22 | Fossler, Michael L, President | - |
AMENDMENT | 2012-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 4800 SW 74 CT, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-03 | 4800 SW 74 CT., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2008-11-03 | 4800 SW 74 CT., MIAMI, FL 33155 | - |
NAME CHANGE AMENDMENT | 1990-06-25 | HUFSEY- NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC. | - |
AMENDMENT | 1988-09-06 | - | - |
AMENDMENT | 1986-07-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPIC WEST CONDOMINIUM ASSOCIATION, INC. VS EPIC WEST CONDO, LLC, et al., | 3D2018-1215 | 2018-06-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES S. CZODLI, JASON B. TRAUTH, JEFFREY S. RESPLER |
Name | DESIMONE CONSULTING ENGINEERS, LLC |
Role | Appellee |
Status | Active |
Name | CMC CONSTRUCTION INC. |
Role | Appellee |
Status | Active |
Name | HUFSEY- NICOLAIDES-GARCIA-SUAREZ ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | JLK CAULKING AND COATINGS, CO. |
Role | Appellee |
Status | Active |
Name | EPIC WEST CONDO, LLC |
Role | Appellee |
Status | Active |
Representations | JEREMY W. HARRIS, KIMBERLY C. HIRSCHMAN, CHRISTOPHER M. UTRERA, D. Spencer Mallard, ASHLEY A. GRAHAM, CARYN L. BELLUS, DOUGLAS J. KRESS, ANGELIKA M. VANDENBERG, BRYAN W. BLACK, STARKEY DE SOTO, Alexander E. Barthet, AGNIESZKA NICOLE KWAPISZ, LARRY L. COOK, Barbara E. Fox, HUGH D. HIGGINS, Jorge L. Cruz, SCOTT D. REMBOLD, MARJORIE H. LEVINE, PETER S. BAUMBERGER |
Name | RVL ARCHITECTURE + DESIGN, P.A. |
Role | Appellee |
Status | Active |
Name | MIAMI DRYWALL & STUCCO, INC. |
Role | Appellee |
Status | Active |
Name | AQUADYNAMICS DESIGN GROUP, INC. |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-10-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-09-21 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ After oral argument, the petition for writ of certiorari is hereby dismissed for lack of jurisdiction. |
Docket Date | 2018-09-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-09-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-09-11 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ REVISED (Time Change) |
Docket Date | 2018-08-29 |
Type | Notice |
Subtype | Notice |
Description | Notice Rescheduling Oral Argument |
Docket Date | 2018-08-17 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE A. STARKEY DE SOTO 93900 |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE LARRY LAMAR COOK 236799 |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-07-18 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSES TO ITS PETITION FOR WRIT OF CERTIORARI AND NOTICES OF JOINDER AND ADOPTION THERETO |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted as stated in the motion. |
Docket Date | 2018-07-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of joinder and adoption of rs response to pet. for writ of cert and supplemental response |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-07-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-07-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, petitioner’s motion to stay pending review is granted, and the lower court proceedings are hereby stayed pending further order of this Court. Respondent Epic West Condo, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. Petitioner’s July 5, 2018 motion for leave to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur. |
Docket Date | 2018-07-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. and notice of adopting response filed by respondent |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-07-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-07-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-07-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO RESPONSE TO PETITIONER, EPIC WEST CONDOMINIUMASSOCIATION, INC.'S, PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-07-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for extension of time |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-07-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EPIC WEST CONDO, LLC |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before July 2, 2018. |
Docket Date | 2018-06-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2018-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2018-06-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-06-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | EPIC WEST CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State