Entity Name: | NICO OF NORTH MIAMI, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICO OF NORTH MIAMI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | P06000011522 |
FEI/EIN Number |
204193696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11800 NW 10TH. AVENUE, MIAMI, FL, 33168, US |
Mail Address: | 11800 NW 10TH AVENUE, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES RAFAEL | President | 12240 EACLE TRACE BLVD, CORAL SPRINGS, FL, 33071 |
CLEMENTE ROSADA IRIS N | Secretary | 12901 NW 20TH AVE, NORTH MIAMI, FL, 33167 |
CLEMENTE ROSADA IRIS N | Director | 12901 NW 20TH AVE, NORTH MIAMI, FL, 33167 |
FLORES RAFAEL | Agent | 4240 OAK TERRACE, APT 103, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000063062 | FOOD GIANT MARKET | ACTIVE | 2024-05-15 | 2029-12-31 | - | 11800 NW 10TH AVENUE, MIAMI, FL, 33168 |
G22000152570 | BRAVO SUPERMARKET | ACTIVE | 2022-12-12 | 2027-12-31 | - | 11800 NW 10TH AVENUE, MIAMI, FL, 33168 |
G12000104391 | TROPICAL MEAT & FISH | EXPIRED | 2012-10-26 | 2017-12-31 | - | 11800 NW 10TH AVENUE, MIAMI, FL, 33168 |
G10000105067 | TROPICAL MEAT & FISH SUPERMARKET | EXPIRED | 2010-11-16 | 2015-12-31 | - | 11800 NW 10TH AVENUE, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 4240 OAK TERRACE, APT 103, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 11800 NW 10TH. AVENUE, MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 11800 NW 10TH. AVENUE, MIAMI, FL 33168 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000830227 | LAPSED | 11-16146 CC 05 | MIAMI-DADE COUNTY COURT | 2012-11-06 | 2017-11-13 | $19,126.03 | WASTE MANAGEMENT INC. OF FLORIDA, 2125 NW 10TH CT., MIAMI, FL 33127 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NICO OF NORTH MIAMI, INC., VS 11800 N.W. 10TH AVENUE, LLC, | 3D2015-0653 | 2015-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NICO OF NORTH MIAMI, INC |
Role | Appellant |
Status | Active |
Representations | Ricardo R. Corona |
Name | 11800 N.W. 10TH AVENUE LLC |
Role | Appellee |
Status | Active |
Representations | PATRICK PATRISSI |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant¿s emergency motion for stay pending review is granted, and the proceedings in the trial court are stayed until further order of this Court. Appellee is ordered to file a response to the appellant¿s emergency motion for stay within five (5) days from the date of this order. SHEPHERD, C.J., and SUAREZ and LOGUE, JJ., concur. |
Docket Date | 2015-04-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ case and execution of final judgement |
On Behalf Of | NICO OF NORTH MIAMI, INC. |
Docket Date | 2015-04-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-04-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-04-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-04-28 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-04-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NICO OF NORTH MIAMI, INC. |
Docket Date | 2015-04-16 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike exhibit B of appellee¿s opposition to appellant¿s motion to stay is hereby denied. Following review of appellee¿s response, the temporary stay entered on April 6, 2015 is hereby vacated. Appellant¿s emergency motion to stay pending review is hereby denied. SHEPHERD, C.J., and SUAREZ and LOGUE, JJ., concur. |
Docket Date | 2015-04-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ exhibit B of ae opposition to aa motion to stay case |
On Behalf Of | NICO OF NORTH MIAMI, INC. |
Docket Date | 2015-04-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motion to stay case and execution of final judgement |
Docket Date | 2015-03-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 9, 2015. |
Docket Date | 2015-03-24 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2015-03-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | NICO OF NORTH MIAMI, INC. |
Docket Date | 2015-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-03-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 11800 N.W. 10TH AVENUE LLC |
Docket Date | 2015-03-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-03-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ to trial court for ruling on timely filed motion for rehearing |
On Behalf Of | NICO OF NORTH MIAMI, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-07-01 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5905977806 | 2020-05-30 | 0455 | PPP | 11800 NW 10th Ave, Miami, FL, 33168-6207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State