Search icon

NICO OF NORTH MIAMI, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
NICO OF NORTH MIAMI, INC., VS 11800 N.W. 10TH AVENUE, LLC, 3D2015-0653 2015-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31459

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-6207
Project Congressional District FL-24
Number of Employees 32
NAICS code 445220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126277.78
Forgiveness Paid Date 2021-06-28

Date of last update: 01 May 2025

Sources: Florida Department of State