Search icon

NOCARI INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: NOCARI INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOCARI INVESTMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000079430
FEI/EIN Number 273131965

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

Address: 6770 SW 48 ST., MIAMI, FL, 33155, US
Mail Address: 6770 SW 48 ST., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ NOEL Managing Member 6770 SW 48 ST, MIAMI, FL, 33155
RUIZ NOEL Agent 6770 SW 48 ST., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 RUIZ, NOEL -
REINSTATEMENT 2017-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 6770 SW 48 ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-10-20 6770 SW 48 ST., MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2010-09-08 NOCARI INVESTMENT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000900828 LAPSED 2009-65726-CA-11 FLA. 11TH CIR. CT. 2014-08-18 2019-09-16 $99,509.56 WALTER AND EIDER PINEDA, 8291 SW 157 PLACE, MIAMI, FL 33193

Court Cases

Title Case Number Docket Date Status
NOCARI INVESTMENT, LLC, et al., VS WELLS FARGO BANK, N.A., et al., 3D2016-1333 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-65726

Parties

Name NOCARI INVESTMENT LLC
Role Appellant
Status Active
Representations LAWRENCE J. SHAPIRO
Name CARIDAD TRIANA
Role Appellant
Status Active
Name NOEL RUIZ
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Michael J. Farrar
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-19
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Order to Show Cause
Docket Date 2016-09-28
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of NOCARI INVESTMENT, LLC
Docket Date 2016-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees Walter Pineda and Eider Pineda's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Counsel for appellants, Lawrence J. Shapiro, Esquire (FBN: 796085), of Lawrence J. Shapiro & Associates, P.A., shall show cause within ten (10) days from the date of this order why appellants and/or their counsel should not be sanctioned for failing to file an initial brief or otherwise to comply with this Court's order.
Docket Date 2016-08-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-08-27
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order to file initial brief and notice of inquiry
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2016-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 24, 2016.
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NOCARI INVESTMENT, LLC
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-14
LC Name Change 2010-09-08
Florida Limited Liability 2010-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State