Search icon

NADECO PROPERTIES, INC.

Company Details

Entity Name: NADECO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: P17000073244
FEI/EIN Number 82-2768529
Address: 16001 COLLINS AVE #3003, SUNNY ISLES, FL, 33160, US
Mail Address: 16001 COLLINS AVE #3003, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALVER & COOK, LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

President

Name Role Address
TOLEDANO DE COHEN NORA President 16001 COLLINS AVE #3003, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
COHEN TOLEDANO ANDREA Vice President 16001 COLLINS AVE #3003, SUNNY ISLES, FL, 33160
COHEN SALOMON JACOBO Vice President 16001 COLLINS AVE #3003, SUNNY ISLES, FL, 33160
Cohen Eduardo Vice President 16001 COLLINS AVE #3003, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 SALVER & COOK, LLP No data
AMENDMENT 2020-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 16001 COLLINS AVE #3003, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-09-28 16001 COLLINS AVE #3003, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-04-23
Amendment 2020-09-28
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State