Search icon

NANIA REAL ESTATE INVESTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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