Search icon

NCA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: NCA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NCA INVESTMENTS, 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: 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

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

Address: 1901 BRICKELL AVENUE, MIAMI, FL, 33129, US
Mail Address: 1901 BRICKELL AVENUE, Miami, FL, 33129, US
ZIP code: 33129
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State