Search icon

NV5, INC.

Company Details

Entity Name: NV5, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Mar 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: F10000001138
FEI/EIN Number 271979486
Address: 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
O'BRIEN MARY JO Director 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021

President

Name Role Address
HOCKMAN ALEXANDER President 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
Codispoti Edward Treasurer 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
HILL JAMES Vice President 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021
LIBERMAN Ilya Vice President 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021

CHIE

Name Role Address
WRIGHT DICKERSON CHIE 200 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034031 GAUDET ASSOCIATES ACTIVE 2023-03-14 2028-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, SUITE 350, HOLLYWOOD, FL, 33021
G23000034028 BROMLEY COOK ENGINEERING ACTIVE 2023-03-14 2028-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, SUITE 350, HOLLYWOOD, FL, 33021
G14000009698 AIR QUALITY CONSULTING INC. EXPIRED 2014-01-28 2019-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021
G14000009695 AQC EXPIRED 2014-01-28 2024-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021
G14000009700 NV5 AQC EXPIRED 2014-01-28 2024-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021
G13000115544 NV5, INC. EXPIRED 2013-11-25 2018-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021
G13000065727 NV5 PHA EXPIRED 2013-06-28 2018-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021
G13000065719 PHA TAMPA EXPIRED 2013-06-28 2018-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021
G13000065725 PITMAN-HARTENSTEIN & ASSOCIATES TAMPA EXPIRED 2013-06-28 2018-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021
G12000073487 KACO EXPIRED 2012-07-24 2017-12-31 No data 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
MERGER 2025-01-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000263141
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 CORPORATION SERVICE COMPANY No data
AMENDMENT 2021-06-15 No data No data
AMENDMENT 2020-04-13 No data No data
MERGER 2020-03-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000200997
MERGER 2018-05-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000182091
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2018-01-15 200 SOUTH PARK ROAD, SUITE 350, HOLLYWOOD, FL 33021 No data
AMENDMENT 2014-02-20 No data AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS

Court Cases

Title Case Number Docket Date Status
ROBERT FARNIK VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., ET AL. SC2020-1423 2020-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-559

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA015281000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-767

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA016340000001

Parties

Name Robert Farnik
Role Petitioner
Status Active
Name Evelyn Bailey
Role Respondent
Status Active
Name CLARO DEVELOPMENT SOLUTIONS, INC.
Role Respondent
Status Active
Name Phg Consulting, LLC
Role Respondent
Status Active
Name Juan Carlos Padron
Role Respondent
Status Active
Name Evolution Electrical Control Group
Role Respondent
Status Active
Name MARTIN W. WASSERMAN
Role Respondent
Status Active
Name SWGSB, LLC
Role Respondent
Status Active
Name NV5, INC.
Role Respondent
Status Active
Name MAR IRV INVESTMENT, INC.
Role Respondent
Status Active
Name S H B Investors, Inc.
Role Respondent
Status Active
Name MENIN HOTELS, LLC
Role Respondent
Status Active
Name Joan Brent
Role Respondent
Status Active
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Esther E. Galicia, Samuel A. Persaud, RONALD S. LOWY, ALICE SUM, JONATHAN SMULEVICH, STEPHANIE M. CHAISSAN, RONALD M. ROSENGARTEN, Lacey D. Hofmeyer

Docket Entries

Docket Date 2020-11-30
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ Appendix
On Behalf Of Robert Farnik
View View File
Docket Date 2020-11-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on November 5, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 30, 2020, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-10-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2022-01-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-11-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with appendix.**Brief stricken 11/10/20 due to length**
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 5, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-10-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 22, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Robert Farnik
View View File
Docket Date 2020-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Robert Farnik
View View File

Documents

Name Date
Merger 2025-01-02
AMENDED ANNUAL REPORT 2024-12-20
AMENDED ANNUAL REPORT 2024-12-19
AMENDED ANNUAL REPORT 2024-07-08
AMENDED ANNUAL REPORT 2024-07-02
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-10-02
Reg. Agent Change 2023-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State