Search icon

NICA U.S.A., CORP. - Florida Company Profile

Company Details

Entity Name: NICA U.S.A., CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICA U.S.A., CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2000 (24 years ago)
Document Number: P00000093117
FEI/EIN Number 651042656

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

Address: 2503 NW 23 ST., MIAMI, FL, 33142
Mail Address: 2503 NW 23 ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ANDRES D President 2503 NW 23 ST, MIAMI, FL, 33142
REYTOR ANAKARLA Agent 5167 SW 8TH ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 REYTOR , ANAKARLA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5167 SW 8TH ST, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 2503 NW 23 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2003-04-18 2503 NW 23 ST., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229487 TERMINATED 1000000259449 DADE 2012-03-20 2032-03-28 $ 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 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State