Entity Name: | NIGIMA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000092031 |
FEI/EIN Number | 38-3918205 |
Address: | 2800 Glades Circle, Weston, FL, 33327, US |
Mail Address: | 2800 Glades Circle, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LISSETTE B. ORTIZ, P.A. | Agent |
Name | Role | Address |
---|---|---|
LO RUSSO ANTONIO D | President | 2800 Glades Circle, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 2800 Glades Circle, #104, Weston, FL 33327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1430 S Dixie Hwy, Suite 321, Coral Gables, FL 33146 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 2800 Glades Circle, #104, Weston, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Lissette B. Ortiz, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-04-27 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-11-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State