Search icon

NICAMERICA FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NICAMERICA FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICAMERICA FINANCIAL GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000092430
FEI/EIN Number 651043813

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

Address: 13332 SW 45TH DRIVE, MIRAMAR, FL, 33027, US
Mail Address: 13332 SW 45TH DRIVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA BERTHA R President 13332 SW 45TH DRIVE, MIRAMAR, FL, 33027
ROCHA BERTHA Agent 13332 SW 45TH DRIVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 13332 SW 45TH DRIVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2007-04-24 13332 SW 45TH DRIVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 13332 SW 45TH DRIVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2004-12-14 ROCHA, BERTHA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000268220 TERMINATED 1000000261420 DADE 2012-03-28 2032-04-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-08
Reg. Agent Change 2004-12-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-07-10
Domestic Profit 2000-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State