Search icon

NI2 CONSTRUCTION, CORPORATION

Company Details

Entity Name: NI2 CONSTRUCTION, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: P09000056231
FEI/EIN Number 800439268
Address: 1430 S. Dixie Highway,, Coral Gables, FL, 33146, US
Mail Address: 1148 Thisel Down Dr., Statham, GA, 30666, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NIETO CESAR A Agent 1430 S. Dixie Highway, Coral Gables, FL, 33146

Director

Name Role Address
NIETO CESAR A Director 7910 NW 25th Street suite 202A, MIAMI, FL, 33122

President

Name Role Address
NIETO CESAR A President 7910 NW 25th Street suite 202A, MIAMI, FL, 33122

Treasurer

Name Role Address
NIETO CESAR A Treasurer 7910 NW 25th Street suite 202A, MIAMI, FL, 33122

Vice President

Name Role Address
Nieto Melissa M Vice President 7910 NW 25th Street suite 202A, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 1430 S. Dixie Highway,, Suite 316B, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2023-09-25 1430 S. Dixie Highway,, Suite 316B, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2023-09-25 NIETO, CESAR A No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 1430 S. Dixie Highway, Suite 316B, Coral Gables, FL 33146 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State