Search icon

NRI LLC

Company Details

Entity Name: NRI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000164606
Address: 2119 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, UN
Mail Address: 2119 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, UN
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UMUNNA LEGAL GROUP PLLC Agent

Manager

Name Role Address
UMUNNA NWABUFO Manager 2909 SAINT JOHNS AVENUE, #9A, JACKSONVILLE, FL, 32205
ONWUNLI CHINMAOBI Manager 103 ONONDAGA DRIVE, OXON HILL, MD, 20745

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
CITIZENS PROPERTY INSURANCE CORP., etc., VS NRI, LLC, 3D2011-2752 2011-10-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-44680

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations TRACY L. KRAMER, Kara Rockenbach Link
Name NRI LLC
Role Appellee
Status Active
Representations MICHAEL J. HIGER
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04)
Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2011-11-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner's agreed motion to stay is granted for thirty (30) days pending the execution of the settlement documents.
Docket Date 2011-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending execution of settlement documents
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2011-11-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2011-10-27
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2011-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of Citizens Property Insurance Corporation

Documents

Name Date
Florida Limited Liability 2020-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State