Search icon

NIAGARA DISTRIBUTORS, INC.

Company Details

Entity Name: NIAGARA DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jun 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2003 (21 years ago)
Document Number: 626150
FEI/EIN Number 59-1949430
Address: 3701 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020
Mail Address: 3701 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIAGARA DISTRIBUTORS INC. -401K 2023 591949430 2024-09-04 NIAGARA DISTRIBUTORS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 424400
Sponsor’s telephone number 7187047695
Plan sponsor’s address 3701 N 29TH AVE, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LUCCI, RICHARD M. Agent 3701 N. 29TH AVENUE, HOLLYWOOD, FL 33020

President

Name Role Address
LUCCI-VEIZAGA, JANET S President 570 NW 108th Avenue, Plantation, FL 33324

Director

Name Role Address
LUCCI-VEIZAGA, JANET S Director 570 NW 108th Avenue, Plantation, FL 33324
Veizaga, Michael E Director 8501 NW 9th Place, Plantation, FL 33324

Vice President

Name Role Address
LUCCI, RICHARD M Vice President 3701 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020

Secretary

Name Role Address
Veizaga, Michael E Secretary 8501 NW 9th Place, Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063839 RALPHS INTERNATIONAL MARKET EXPIRED 2017-06-08 2022-12-31 No data 3701N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2000-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1986-07-10 3701 N. 29TH AVENUE, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 1986-07-10 LUCCI, RICHARD M. No data
MERGER 1985-09-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000143849
CHANGE OF PRINCIPAL ADDRESS 1982-03-29 3701 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1982-03-29 3701 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 1982-03-29 No data No data

Court Cases

Title Case Number Docket Date Status
GRANADA INSURANCE COMPANY VS A FIRE PROFESSIONALS, LLC, et al. 4D2018-3663 2018-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-006092

Parties

Name GRANADA INSURANCE COMPANY
Role Appellant
Status Active
Representations Wendy Frank Lumish, John B. Atkinson, DANIEL A. ROCK, EVAN FRIEDLAND
Name A FIRE PROFESSIONALS LLC
Role Appellee
Status Active
Representations ROBERT DARROCH, Geoffrey D. Ittleman, Catherine Carson-Freymann, MICHAEL D. GINSBERG, Alex Alvarez, Paul Haralson
Name NIAGARA DISTRIBUTORS, INC.
Role Appellee
Status Active
Name GAMMA TRADING, INC.
Role Appellee
Status Active
Name HOLLYWOOD DIGITAL, INC.
Role Appellee
Status Active
Name SOLAR CITY, INC.
Role Appellee
Status Active
Name THE LEVEREDGE
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ AMENDED MOTION FILED.
On Behalf Of A FIRE PROFESSIONALS, LLC
Docket Date 2019-07-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of A FIRE PROFESSIONALS, LLC
Docket Date 2019-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of A FIRE PROFESSIONALS, LLC
Docket Date 2019-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 30, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Granada Insurance Company
Docket Date 2019-09-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 3, 2019, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Granada Insurance Company
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 26, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 6, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-08-23
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 Granada Insurance Company
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Granada Insurance Company
Docket Date 2019-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/27/19
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Upon consideration of appellant's July 24, 2019 corrected response in opposition, it is ORDERED that FCCI Insurance Company's July 18 amended motion for leave to file an amicus curiae brief is denied.
Docket Date 2019-07-24
Type Response
Subtype Response
Description Response ~ **CORRECTED RESPONSE FILED** IN OPPOSITION TOFCCI INSURANCE COMPANY'S MOTION FOR LEAVETO FILE AN AMICUS CURIAE BRIEF
On Behalf Of Granada Insurance Company
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 28, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 15, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-28
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 A FIRE PROFESSIONALS, LLC
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Granada Insurance Company
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Granada Insurance Company
Docket Date 2019-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (69 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-04-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's April 9, 2019 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2019-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND FOR EOT TO FILE BRIEF.
On Behalf Of Granada Insurance Company
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Granada Insurance Company
Docket Date 2019-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/19/2019
Docket Date 2019-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/20/19.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Granada Insurance Company
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ (520 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Granada Insurance Company
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Granada Insurance Company
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-20
AMENDED ANNUAL REPORT 2015-06-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State