Search icon

NIEVES FINANCIAL INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: NIEVES FINANCIAL INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIEVES FINANCIAL INVESTMENT 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: 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: 13 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000009600
FEI/EIN Number 200603493

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

Address: 3701 DE GARMO LN, COCONUT GROVE, FL, 33133
Mail Address: 3701 DE GARMO LN, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES MIGUEL A President 3650 POINCIANA AVE, COCONUT GROVE, FL, 33133
NIEVES MIGUEL A Director 3650 POINCIANA AVE, COCONUT GROVE, FL, 33133
NIEVES MIGUEL A Agent 3701 DE GARMO LN, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-09-30 3701 DE GARMO LN, COCONUT GROVE, FL 33133 -
REINSTATEMENT 2013-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 3701 DE GARMO LN, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-30 3701 DE GARMO LN, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-28 NIEVES, MIGUEL A -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-12-19 - -

Court Cases

Title Case Number Docket Date Status
NIEVES FINANCIAL INVESTMENT CORP., VS U.S. BANK, N.A., 3D2016-1978 2016-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-857

Parties

Name RAFAEL TAMAYO
Role Appellant
Status Active
Name NIEVES FINANCIAL INVESTMENT CORP.
Role Appellant
Status Active
Representations ARMANDO R. ALFONSO
Name MIGUEL NIEVES
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations MANUEL F. HERRERA, Roy A. Diaz
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED TO NOTICE OF APPEAL.
On Behalf Of NIEVES FINANCIAL INVESTMENT CORP.
Docket Date 2016-08-25
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 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/26/17
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NIEVES FINANCIAL INVESTMENT CORP.
Docket Date 2017-05-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of NIEVES FINANCIAL INVESTMENT CORP.
Docket Date 2017-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NIEVES FINANCIAL INVESTMENT CORP.
Docket Date 2017-03-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s response to the motion to show cause and motion to dismiss is also treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including sixty (60) days from the date of this order. No further extensions will be granted. If the initial brief is not file within sixty (60) days, the appeal shall be dismissed. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to show cause and ae motion to dismiss
On Behalf Of NIEVES FINANCIAL INVESTMENT CORP.
Docket Date 2017-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NIEVES FINANCIAL INVESTMENT CORP.
Docket Date 2017-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this order, the appellant is ordered to show cause why the appeal should not be dismissed. ( No e-mail or phone number on file)
Docket Date 2017-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-12-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Nieves Financial
Docket Date 2016-08-25
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
Off/Dir Resignation 2015-07-06
ANNUAL REPORT 2014-02-13
Off/Dir Resignation 2013-11-18
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-01-28
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-12-19

Date of last update: 01 May 2025

Sources: Florida Department of State