Search icon

NUVAZCO PLUMBING, CORP. - Florida Company Profile

Company Details

Entity Name: NUVAZCO PLUMBING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUVAZCO PLUMBING, CORP. 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: 19 Oct 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000085473
FEI/EIN Number 273726254

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

Address: 1275 West 47th Place, Hialeah, FL, 33012, US
Mail Address: 1275 West 47th Place, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nunez Adrian Vice President 1275 West 47th Place, Hialeah, FL, 33012
Nunez Joe M President 1275 West 47th Place, Hialeah, FL, 33012
Nunez Joe M Director 1275 West 47th Place, Hialeah, FL, 33012
GUTIERREZ GUSTAVO A Agent 11402 NW 41ST STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 1275 West 47th Place, Suite 330, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-05-03 1275 West 47th Place, Suite 330, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2011-01-10 GUTIERREZ, GUSTAVO AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 11402 NW 41ST STREET, SUITE 202, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000315996 LAPSED 15-1707-CC-23 MIAMI-DADE COUNTY COURT 2017-05-24 2022-06-08 $9,413.02 PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000471868 ACTIVE 1000000668463 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000658012 INACTIVE WITH A SECOND NOTICE FILED 14-1720 MIAMI-DADE CIRCUIT COURT 2014-05-08 2019-05-22 $74,184.74 VERO BEACH WINNELSON CO., 1000 HURRICANE SHORES RD NE, SUITE C-100, LAWRENCEVILLE, GA 30043
J14000258102 TERMINATED 1000000584561 MIAMI-DADE 2014-02-24 2024-03-04 $ 337.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001784959 TERMINATED 1000000552791 MIAMI-DADE 2013-11-18 2023-12-26 $ 846.94 STATE OF FLORIDA0023456
J13001381053 ACTIVE 1000000496151 MIAMI-DADE 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
VERO BEACH WINNELSON CO., etc., VS NUVAZCO PLUMBING, CORP., etc., et al., 3D2015-1888 2015-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1720

Parties

Name VERO BEACH WINNELSON CO.
Role Appellant
Status Active
Representations JEFFREY A. HEGEWALD, ROBERT C. MEACHAM
Name ADRIAN NUNEZ
Role Appellee
Status Active
Representations GUSTAVO A. GUTIERREZ
Name NUVAZCO PLUMBING, CORP.
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and request for written opinion is hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2016-04-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the amended motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2016-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ of non-appearance and of AEs non-participation in appeal.
On Behalf Of ADRIAN NUNEZ
Docket Date 2016-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for final decision and renewed motion for attorney's fees and costs
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-12-31
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees¿ answer brief was due to be filed in this cause on or before November 10, 2015, that on December 3, 2015 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees¿ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2015-12-03
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2015-12-02
Type Notice
Subtype Notice
Description Notice ~ of AE failure to file an answer brief, response or motion directed to initial brief
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-10-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 10/16/15
Docket Date 2015-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-09-18
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on August 28, 2015 is hereby discharged and the appeal is allow to proceed.
Docket Date 2015-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-13 days to 9/25/15
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ supplement response to order to show cause
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-09-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-08-28
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 9/12/15
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VERO BEACH WINNELSON CO.
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VERO BEACH WINNELSON CO.

Documents

Name Date
AMENDED ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-10
Domestic Profit 2010-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State