Search icon

NISHI INVESTMENTS, INC.

Company Details

Entity Name: NISHI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: P93000065945
FEI/EIN Number 59-3201968
Address: 211 S. Hunt Club Blvd, Apopka, FL 32701
Mail Address: 211 S HUNT CLUB BLVD, APOPKA, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DHANANI, SHIRAZ Agent 7534 PARK SPRINGS CIR, ORLANDO, FL 32835-2626

President

Name Role Address
Dhanani, Shiraz President 7534 PARK SPRINGS CIR, ORLANDO, FL 32835-2626

Secretary

Name Role Address
Dhanani, Shiraz Secretary 7534 PARK SPRINGS CIR, ORLANDO, FL 32835-2626

Treasurer

Name Role Address
Dhanani, Shiraz Treasurer 7534 PARK SPRINGS CIR, ORLANDO, FL 32835-2626

Vice President

Name Role Address
Dhanani, Alykhan Vice President 14526 Avenue of The Rushes, Winter Gardens, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031977 TREEHOUSE ACADEMY ACTIVE 2020-03-13 2025-12-31 No data 211 S. HUNT CLUB BLVD, APOPKA, FL, 32703
G20000031696 TREE HOUSE ACADEMY ACTIVE 2020-03-12 2025-12-31 No data NISHI INVESTMENTS INC., 211 S. HUNT CLUB BLVD., APOPKA, FL, 32703
G13000122805 SUPERKIDS ACADEMY WEKIVA EXPIRED 2013-12-16 2018-12-31 No data 211 SOUTH HUNT CLUB BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 7534 PARK SPRINGS CIR, ORLANDO, FL 32835-2626 No data
AMENDMENT 2018-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 211 S. Hunt Club Blvd, Apopka, FL 32701 No data
CHANGE OF MAILING ADDRESS 2014-03-22 211 S. Hunt Club Blvd, Apopka, FL 32701 No data
REINSTATEMENT 1998-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-01 DHANANI, SHIRAZ No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-26
Amendment 2018-07-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State