Entity Name: | NICOFRA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P12000059962 |
FEI/EIN Number | 455638179 |
Address: | 7582 SW 157 Place, MIAMI, FL, 33193, US |
Mail Address: | 7582 SW 157 Place, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIDOTTI LUIGI | Agent | 7582 SW 157 Place, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
GUIDOTTI LUIGI | President | 7582 SW 157 Place, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
GUIDOTTI LUIGI | Director | 7582 SW 157 Place, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 7582 SW 157 Place, MIAMI, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-15 | 7582 SW 157 Place, MIAMI, FL 33193 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 7582 SW 157 Place, MIAMI, FL 33193 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001630160 | TERMINATED | 1000000540529 | MIAMI-DADE | 2013-10-16 | 2033-11-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-15 |
Domestic Profit | 2012-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State