NCA INVESTMENTS, LLC - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
ALFONSO CARMEN R | Manager | 1901 BRICKELL AVENUE, MIAMI, FL, 33129 |
ALFONSO CARMEN | Agent | 1901 brickell avenue, B804, Miami, FL, 33129 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NCA INVESTMENTS LLC VS US BANK, N.A. | 3D2017-0194 | 2017-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State