Search icon

NIMAX REAL ESTATE FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: NIMAX REAL ESTATE FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIMAX REAL ESTATE FLORIDA 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 08 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: P11000065332
FEI/EIN Number 990367847

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

Address: 50 Biscayne Blvd., Unit 514, Miami, FL, 33132, US
Mail Address: 261 Westward Dr., Suite 206, Miami Springs, FL, 33166, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERZOSA MARCUS Director 50 Biscayne Blvd., Unit 514, MIAMI, FL, 33132
BERZOSA EUNICE T Director 50 Biscayne Blvd., Unit 514, MIAMI, FL, 33132
PORTZ LEGAL, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 261 Westward Dr., Suite 206, Miami Springs, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 50 Biscayne Blvd., Unit 514, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-09-13 50 Biscayne Blvd., Unit 514, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-09-13 Portz Legal, P.A. -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-08
ANNUAL REPORT 2021-09-13
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State