Search icon

NORTHWEST CENTRAL INVESTMENT CORPORATION

Company Details

Entity Name: NORTHWEST CENTRAL INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000005442
FEI/EIN Number 300027935
Address: 6290 nw 15th Avenue, MIAMI, FL, 33142, US
Mail Address: 6290 nw 15th Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLAKE ERIC Agent 6290 nw 15th Avenue, MIAMI, FL, 33142

President

Name Role Address
BLAKE ERIC President 6290 nw 15th Avenue, MIAMI, FL, 33142

Secretary

Name Role Address
BLAKE ERIC Secretary 6290 nw 15th Avenue, MIAMI, FL, 33142

Treasurer

Name Role Address
BLAKE ERIC Treasurer 6290 nw 15th Avenue, MIAMI, FL, 33142

Director

Name Role Address
BLAKE ERIC Director 6290 nw 15th Avenue, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 6290 nw 15th Avenue, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 6290 nw 15th Avenue, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2022-07-29 6290 nw 15th Avenue, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2022-07-29 BLAKE, ERIC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000142849 TERMINATED 1000000205972 DADE 2011-03-01 2031-03-09 $ 6,160.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000320037 TERMINATED 1000000088551 26572 0007 2008-09-17 2028-10-01 $ 5,144.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2022-07-29
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State