Search icon

NCL CORPORATION LTD. - Florida Company Profile

Company Details

Entity Name: NCL CORPORATION LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Sep 2013 (12 years ago)
Document Number: F13000004247
FEI/EIN Number 200470163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7665 CORPORATE CENTER DR, MIAMI, FL, 33126, US
Mail Address: 7665 CORPORATE CENTER DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade

Key Officers & Management

Name Role Address
Sommer Harry J President 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
Sommer Harry J Chairman 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
Kempa Mark Chief Financial Officer 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
FARKAS DANIEL S Secretary 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
FLANDERS HOWARD Treasurer 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
FLANDERS HOWARD Vice President 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
Abrams David Director 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
Sommer Harry J Director 7665 CORPORATE CENTER DR, MIAMI, FL, 33126
FARKAS DANIEL SESQ Agent 7665 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 7665 CORPORATE CENTER DRIVE, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
ROBERT SULLIVAN, et al., VS VEITCH INVESTMENTS 3, LLC, et al., 3D2017-2301 2017-10-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-30273

Parties

Name Thomas Stieghorst
Role Appellant
Status Active
Name Arnold Weissman
Role Appellant
Status Active
Name Robert Sullivan
Role Appellant
Status Active
Representations CHRISTINA T. MASTRUCCI
Name NCL CORPORATION LTD.
Role Appellee
Status Active
Name NORWEGIAN CRUISE LINE HOLDINGS LTD.
Role Appellee
Status Active
Name Kevin Sheehan
Role Appellee
Status Active
Name NCL (BAHAMAS) LTD.
Role Appellee
Status Active
Name COLIN VEITCH
Role Appellee
Status Active
Name Veitch Investments 3, LLC
Role Appellee
Status Active
Representations SANFORD L. BOHRER, Thomas R. Julin, Jeffrey W. Gutchess
Name JAMES J. MCGUIRE
Role Amicus - Petitioner
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 2017-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. SUAREZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-01
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of Veitch Investments 3, LLC
Docket Date 2017-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Sullivan
Docket Date 2017-11-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of Veitch Investments 3, LLC
Docket Date 2017-11-15
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari and response to cross-petition for certiorari.
On Behalf Of Robert Sullivan
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief filed on November 3, 2017 is accepted by the Court.
Docket Date 2017-11-07
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Veitch Investments 3, LLC
Docket Date 2017-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file amicus curiae Brief in support of pet. for writ of cert. and motion for review of order denying emerg. motion to stay journalist depositions
Docket Date 2017-10-25
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 2017-10-25
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Robert Sullivan
Docket Date 2017-10-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION TO STAY JOURNALIST DEPOSITIONS
On Behalf Of Robert Sullivan
Docket Date 2017-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Robert Sullivan
Docket Date 2017-10-24
Type Record
Subtype Appendix
Description Appendix ~ To Petitioners' Motion for Review of Order Denying Emergency Motion to Stay Journalist Depositions
On Behalf Of Robert Sullivan
Docket Date 2017-10-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration, petitioners’ motion for review is granted, and the trial court’s October 10, 2017 order is hereby stayed until further order of the Court. Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioners may reply within five (5) days thereafter.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-10-24
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State