Search icon

NICOLE LEE INC. - Florida Company Profile

Company Details

Entity Name: NICOLE LEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICOLE LEE INC. 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: 13 Apr 2020 (5 years ago)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: P20000029546
FEI/EIN Number 85-0720611

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

Address: 18800 NE 29 AVE, PH 29, AVENTURA, FL, 33180, US
Mail Address: 18800 NE 29 AVE, PH 29, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHUM PHILIP President 18800 NE 29 AVE, PH 29, AVENTURA, FL, 33180
NAHUM PHILIP Agent 18800 NE 29 AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-17 - -

Court Cases

Title Case Number Docket Date Status
CAMILLE LEE, VS NICOLE LEE, 3D2018-0297 2018-02-15 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-455

Parties

Name CAMILLE LEE
Role Appellant
Status Active
Representations LORENZO COBIELLA, THOMAS M. FOSSLER, MERCY A. LONDONO
Name NICOLE LEE INC.
Role Appellee
Status Active
Representations Jorge L. Gonzalez
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-10-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAMILLE LEE
Docket Date 2018-07-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAMILLE LEE
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including June 18, 2018, with no further extensions allowed.
Docket Date 2018-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CAMILLE LEE
Docket Date 2018-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NICOLE LEE
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 6/8/18
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICOLE LEE
Docket Date 2018-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAMILLE LEE
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's second motion for an extension of time to file the initial brief is granted to and including fourteen (14) days from the date of this order.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAMILLE LEE
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of NICOLE LEE
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including seven (7) days from the date of this order.
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's amended motion for reconsideration is granted, and this Court's order of March 8, 2018 is hereby vacated and the appeal is reinstated.
Docket Date 2018-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAMILLE LEE
Docket Date 2018-03-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of CAMILLE LEE
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAMILLE LEE
Docket Date 2018-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 4/12/18
Docket Date 2018-03-08
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 4/12/18] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 15, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before February 25, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAMILLE LEE
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-19
Domestic Profit 2020-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State