Search icon

NIMA PROPERTY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: NIMA PROPERTY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIMA PROPERTY HOLDINGS, 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: 02 May 2007 (18 years ago)
Document Number: P07000053110
FEI/EIN Number 20-8965498

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

Address: 2087 West 76 Street, HIALEAH, FL, 33016, US
Mail Address: 2087 West 76 Street, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA JR. NILO President 2087 West 76 Street, HIALEAH, FL, 33016
VENTURA HECTOR Vice President 2087 West 76 Street, HIALEAH, FL, 33016
VENTURA HECTOR Secretary 2087 West 76 Street, HIALEAH, FL, 33016
VENTURA NILO JR. Agent 2087 West 76 Street, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 2087 West 76 Street, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-01-15 2087 West 76 Street, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2087 West 76 Street, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-03-23 VENTURA, NILO JR. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State