Search icon

NUVIEW IRA, INC. - Florida Company Profile

Company Details

Entity Name: NUVIEW IRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUVIEW IRA, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 07 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: P03000060349
FEI/EIN Number 753120872

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

Address: 280 S Ronald Reagan Blvd., Suite 200, Longwood, FL, 32750, US
Mail Address: 280 S Ronald Reagan Blvd., Suite 130, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2021 461070880 2022-05-25 NUVIEW IRA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S. RONALD REAGAN BLVD., SUITE 200, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing GARY RESETAR
Valid signature Filed with authorized/valid electronic signature
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2020 461070880 2022-05-24 NUVIEW IRA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S. RONALD REAGAN BLVD., SUITE 200, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing GARY RESETAR
Valid signature Filed with authorized/valid electronic signature
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2019 461070880 2020-07-14 NUVIEW IRA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S. RONALD REAGAN BLVD., SUITE 200, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing GARY RESETAR
Valid signature Filed with authorized/valid electronic signature
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2018 461070880 2019-05-20 NUVIEW IRA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S. RONALD REAGAN BLVD., SUITE 200, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing GARY RESETAR
Valid signature Filed with authorized/valid electronic signature
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2017 461070880 2018-07-13 NUVIEW IRA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S. RONALD REAGAN BLVD., SUITE 200, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing GARY RESETAR
Valid signature Filed with authorized/valid electronic signature
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2017 461070880 2018-07-13 NUVIEW IRA, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S. RONALD REAGAN BLVD., SUITE 200, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing GARY RESETAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Name of individual signing GARY RESETAR
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2016 461070880 2017-07-10 NUVIEW IRA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S. RONALD REAGAN BLVD., SUITE 200, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing SALLY CASTILLO
Valid signature Filed with authorized/valid electronic signature
FAMILY HOMEBUYER GROUP LLC 401K PLAN 2015 461070880 2016-07-11 NUVIEW IRA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 280 S RONALD REAGAN BLVD, SUITE200, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 461070880
Plan administrator’s name NUVIEW IRA INC
Plan administrator’s address 280 S RONALD REAGAN BLVD, SUITE200, LONGWOOD, FL, 32750
Administrator’s telephone number 4074030196

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing SALLY CASTILLO
Valid signature Filed with authorized/valid electronic signature
FAMILY HOMEBUYER GROUP LLC 401(K) 2014 461070880 2015-08-12 NUVIEW IRA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 531390
Sponsor’s telephone number 4074030196
Plan sponsor’s address 1064 GREENWOOD BLVD #312, LAKE MARY, FL, 32746
NUVIEW IRA INC 401K PLAN 2013 753120872 2014-10-10 NUVIEW IRA INC 10
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 8772593256
Plan sponsor’s address 1064 GREENWOOD BOULEVARD SUITE 312, LAKE MARY, FL, 32746

Key Officers & Management

Name Role Address
MATHER GLEN Chief Executive Officer 280 S Ronald Reagan Blvd., Longwood, FL, 32750
DeBono Jason A President 280 S Ronald Reagan Blvd, Longwood, FL, 32750
MATHER GLEN Officer 280 S Ronald Reagan Blvd., Longwood, FL, 32750
DeBono Jason A Officer 280 S Ronald Reagan Blvd, Longwood, FL, 32750
MATHER GLEN Agent 280 S Ronald Reagan Blvd., Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000504753. CONVERSION NUMBER 300000246123
CHANGE OF MAILING ADDRESS 2020-02-20 280 S Ronald Reagan Blvd., Suite 200, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 280 S Ronald Reagan Blvd., Suite 200, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 280 S Ronald Reagan Blvd., Suite 200, Longwood, FL 32750 -
AMENDMENT 2015-11-02 - -
NAME CHANGE AMENDMENT 2011-12-27 NUVIEW IRA, INC. -
CANCEL ADM DISS/REV 2004-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
IVAN R. COLON, etc., et al., VS RAIN INVESTMENT GROUP, INC., etc., et al., 3D2022-0397 2022-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20721

Parties

Name IVAN R. COLON
Role Appellant
Status Active
Name AVIATION CONSULTANTS, INC.
Role Appellant
Status Active
Name AVCO AVIATION CONSULTANTS, INC.
Role Appellant
Status Active
Name AIRE-TECH ROTORCRAFT SERVICES LLC
Role Appellant
Status Active
Name AIRE-TECH AVIATION REPAIRS, INC.
Role Appellant
Status Active
Name RAIN INVESTMENT GROUP INC.
Role Appellee
Status Active
Representations MATTHEW S. SACKEL, Aleksey Shtivelman, PATRICK G. BRUGGER
Name NUVIEW IRA, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for Appellants’ failure to comply with this Court’s Order dated October 12, 2022.
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAIN INVESTMENT GROUP, INC.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel is granted, and the law firm of Krinzman Huss Lubetsky Feldman & Hotte, and Michael I. Feldman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Corporate Appellants shall appear through counsel within thirty (30) days from the date of this Order. Appellant Ivan R. Colon may appear pro se or through counsel and shall notify the Court, within thirty (30) days from the date of this Order, whether he chooses to appear pro se or through counsel. If Appellant Ivan R. Colon will appear through counsel, counsel's appearance is required within thirty (30) days. Failure of Appellants to comply with this Order may result in the dismissal of this appeal.
Docket Date 2022-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVAN R. COLON
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/9/22
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAIN INVESTMENT GROUP, INC.
Docket Date 2022-09-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of September 21, 2022, having been inadvertently entered, is hereby vacated.
Docket Date 2022-09-21
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ [Order Vacated 9/23/22] The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVAN R. COLON
Docket Date 2022-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IVAN R. COLON
Docket Date 2022-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS IVAN R. COLON, ET AL.
On Behalf Of IVAN R. COLON
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The parties’ Agreed Notice of Extension of Time to file the initial brief and answer brief is treated as an unopposed motion for extension of time to file the initial brief and answer brief, and the motion is granted. The initial brief is due on or before August 10, 2022, and the answer brief is due on or before October 10, 2022.
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IVAN R. COLON
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/11/2022
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PARTIES' AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF AND ANSWER BRIEF
On Behalf Of IVAN R. COLON
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IVAN R. COLON
Docket Date 2022-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 14, 2022.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAIN INVESTMENT GROUP, INC.
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-05
Amendment 2015-11-02
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9147467009 2020-04-09 0491 PPP 280 S. RONALD REAGAN BLVD, LONGWOOD, FL, 32750-5403
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454677
Loan Approval Amount (current) 454677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-5403
Project Congressional District FL-07
Number of Employees 43
NAICS code 525990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 451621.94
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State