Search icon

NICAMAR INTERNATIONAL INC - Florida Company Profile

Company Details

Entity Name: NICAMAR INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NICAMAR INTERNATIONAL INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000058155
FEI/EIN Number 80-0939506

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

Address: 4780 PINETREE DR,, SUITE 2B, MIAMI BEACH, FL 33140
Mail Address: 4780 PINETREE DR,, SUITE 2B, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027
CASANO, JORGE President 4780 PINETREE DR,, SUITE 2B MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 CNC CERTIFIED PUBLIC ACCOUNTANT -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 3401 SW 160 AVE SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 4780 PINETREE DR,, SUITE 2B, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2018-05-07 4780 PINETREE DR,, SUITE 2B, MIAMI BEACH, FL 33140 -
AMENDMENT 2015-12-03 - -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Amendment 2015-12-03
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State