Entity Name: | NICOLA APARTMENTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOLA APARTMENTS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 1997 (27 years ago) |
Document Number: | P96000054765 |
FEI/EIN Number |
650711164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 SW 57th Court, S. Miami, FL, 33143, US |
Mail Address: | 7400 SW 57 Court, S. MIami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIAIMO SEBASTIAN N | President | 225 GRAL PEZET APT 302, SAN ISIDRO |
GIAIMO SEBASTIAN N | Director | 225 GRAL PEZET APT 302, SAN ISIDRO |
LOPEZ-CASTRO AMADEO I | Agent | 7400 SW 57 Court, S. MIami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 7400 SW 57th Court, 202, S. Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 7400 SW 57th Court, 202, S. Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 7400 SW 57 Court, 202, S. MIami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-17 | LOPEZ-CASTRO, AMADEO III | - |
REINSTATEMENT | 1997-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State