Search icon

NCA INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NCA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000044492
FEI/EIN Number 45-1674721
Address: 1901 BRICKELL AVENUE, MIAMI, FL, 33129, US
Mail Address: 1901 BRICKELL AVENUE, Miami, FL, 33129, US
ZIP code: 33129
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO CARMEN R Manager 1901 BRICKELL AVENUE, MIAMI, FL, 33129
ALFONSO CARMEN Agent 1901 brickell avenue, B804, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1901 brickell avenue, B804, B804, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1901 BRICKELL AVENUE, B-804, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-04-25 1901 BRICKELL AVENUE, B-804, MIAMI, FL 33129 -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
NCA INVESTMENTS LLC VS US BANK, N.A. 3D2017-0194 2017-01-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26723

Parties

Name NCA INVESTMENTS, LLC
Role Appellant
Status Active
Representations ODED CHAYOUN
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations TERIS A. MCGOVERN, Tromberg, Morris & Poulin, PLLC, Allison Morat
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Bryant v. Wells Fargo, 182 So. 3d 927, 929 (Fla. 3d DCA 2016).
Docket Date 2017-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2017-03-20
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss
On Behalf Of NCA INVESTMENTS LLC
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-03-09
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 February 12, 2017.
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NCA INVESTMENTS LLC
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-10-18
Florida Limited Liability 2011-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State