Search icon

NICARAGUA'S BUSINESS CORPORATION INC. - Florida Company Profile

Company Details

Entity Name: NICARAGUA'S BUSINESS CORPORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICARAGUA'S BUSINESS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K90850
FEI/EIN Number 650120055

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

Address: 27 NW 13TH AVENUE, MIAMI, FL, 33125, US
Mail Address: 8502 NW 198TH TERRACE, MIAMI, FL, 33015
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANEGAS LINDA J President 241 SW 68TH AVE, MIAMI, FL, 33145
VANEGAS LINDA J Secretary 241 SW 68TH AVE, MIAMI, FL, 33145
VANEGAS LINDA J Treasurer 241 SW 68TH AVE, MIAMI, FL, 33145
VANEGAS LINDA J Director 241 SW 68TH AVE, MIAMI, FL, 33145
TORRES JOSE G Agent 8502 NW 198TH TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-08-06 - -
AMENDMENT 2000-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 8502 NW 198TH TERRACE, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2000-05-24 27 NW 13TH AVENUE, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2000-05-24 TORRES, JOSE G -
CHANGE OF PRINCIPAL ADDRESS 1997-06-06 27 NW 13TH AVENUE, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000223439 TERMINATED 1000000082947 26446 1942 2008-06-24 2028-07-09 $ 1,791.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2001-08-06
ANNUAL REPORT 2001-05-10
Amendment 2000-09-21
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State