Search icon

NIC INVESTMENTS, CORPORATION - Florida Company Profile

Company Details

Entity Name: NIC INVESTMENTS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIC INVESTMENTS, CORPORATION 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: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: P07000028678
FEI/EIN Number 45-4486418

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

Address: 1125 NE 125TH STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 520 NW 130 ST, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES NACIVRE President 520 NW 130TH STREET, MIAMI, FL, 33168
CHARLES NACIVRE Director 520 NW 130TH STREET, MIAMI, FL, 33168
CHARLES NACIVRE Agent 520 NW 130 STREET, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016928 PARAGON CONSTRUCTION OF NORTH MIAMI EXPIRED 2013-02-18 2018-12-31 - 12895 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 1125 NE 125TH STREET, SUITE 208, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-05-19 1125 NE 125TH STREET, SUITE 208, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2020-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 CHARLES, NACIVRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 520 NW 130 STREET, NORTH MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000475972 ACTIVE 1000000753131 MIAMI-DADE 2017-08-10 2027-08-16 $ 1,535.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001052667 ACTIVE 1000000693292 MIAMI-DADE 2015-09-04 2025-12-04 $ 894.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001039326 ACTIVE 1000000690559 MIAMI-DADE 2015-08-07 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-05-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State