Search icon

NICOYA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: NICOYA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOYA ENTERPRISES 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000140703
FEI/EIN Number 200506024

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

Address: 2561 WEST 3 AVENUE, HIALEAH, FL, 33010, US
Mail Address: 2561 WEST 3 AVENUE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVILLA ANABELL President 2561 WEST 3 AVENUE, HIALEAH, FL, 33010
SEVILLA ANABELL Agent 2561 WEST 3 AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046758 FRITANGA NICOYA - LA PACHANGA PINOLERA EXPIRED 2013-05-16 2018-12-31 - 2302 NW 87 TERRACE, MIAMI, FL, 33147
G12000079134 NICOYA PRODUCE #2 EXPIRED 2012-08-10 2017-12-31 - 223 WEST 28TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2561 WEST 3 AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2012-04-24 2561 WEST 3 AVENUE, HIALEAH, FL 33010 -
AMENDMENT 2011-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-12 2561 WEST 3 AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2011-08-12 SEVILLA, ANABELL -
NAME CHANGE AMENDMENT 2011-01-19 NICOYA ENTERPRISES INC -
NAME CHANGE AMENDMENT 2007-02-22 NICOYA ROOFING SERVICES, INC -
CANCEL ADM DISS/REV 2005-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-21
ANNUAL REPORT 2012-04-24
Amendment 2011-08-12
ANNUAL REPORT 2011-06-17
Name Change 2011-01-19
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State