Search icon

NONO CARECA, INC. - Florida Company Profile

Company Details

Entity Name: NONO CARECA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NONO CARECA, 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: 18 Oct 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000098433
FEI/EIN Number 651048110

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

Address: 2286 N.E. 123RD STREET, NORTH MIAMI, FL, 33181
Mail Address: 2286 N.E. 123RD STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGREITER MIRIAM R Vice President 2286 N.E. 123RD STREET, NORTH MIAMI, FL, 33181
MARGREITER MIRIAM R Secretary 2286 N.E. 123RD STREET, NORTH MIAMI, FL, 33181
MARGREITER MIRIAM R Director 2286 N.E. 123RD STREET, NORTH MIAMI, FL, 33181
DA SILVA EDSON M President 2286 N.E. 123RD STREET, NORTH MIAMI, FL, 33181
DA SILVA EDSON M Director 2286 N.E. 123RD STREET, NORTH MIAMI, FL, 33181
DA SILVA EDSON M Agent 1742 NE 142 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 1742 NE 142 STREET, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2004-02-04 - -
REGISTERED AGENT NAME CHANGED 2004-02-04 DA SILVA, EDSON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-21 2286 N.E. 123RD STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2001-11-21 2286 N.E. 123RD STREET, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2001-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2001-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000167040 TERMINATED 1000000078242 26362 0459 2008-05-06 2028-05-21 $ 6,009.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000174582 ACTIVE 1000000078242 26362 0459 2008-05-06 2028-06-05 $ 6,009.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06900009230 LAPSED 05-2988 CC 23 MIAMI-DADE COUNTY COURT 2005-04-27 2011-06-20 $8639.22 UNITED COLLECTION, L.L.C., 333 50TH ST. SW, GRAND RAPIDS, MI 49548

Documents

Name Date
REINSTATEMENT 2004-02-04
REINSTATEMENT 2001-11-21
Amendment 2001-05-22
Article of Correction/NC 2000-10-27
Domestic Profit 2000-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State