Entity Name: | NANIA REAL ESTATE INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANIA REAL ESTATE INVESTMENTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | P10000042581 |
FEI/EIN Number |
272780829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7190 SW 87 AVE, MIAMI, FL, 33173, US |
Mail Address: | 7190 SW 87 AVE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nania Nuzzo OSWALDO | President | 7190 SW 87 AVE, MIAMI, FL, 33173 |
JOSE A. VILLAR, CPA P.A. | Agent | 3850 SW 87 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 7190 SW 87 AVE, 402, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 7190 SW 87 AVE, 402, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 3850 SW 87 AVE, 301, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-11 | JOSE A. VILLAR, CPA P.A. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-09-01 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State