Search icon

NINA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NINA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINA PROPERTIES, 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 Jun 1997 (28 years ago)
Date of dissolution: 20 Jul 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2000 (25 years ago)
Document Number: P97000052524
FEI/EIN Number APPLIED FOR

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

Address: LEONARD BLOOM PA, 201 S BISCAYNE BLVD, STE 3000, MIAMI, FL, 33131
Mail Address: LOEB, BLCK & PARTNERS, LLP, 505 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNECK DE CASTRO RAUL SANTOS Director 505 PARK AVEN., LOEB, BLOCK & PARTNERS, NEW YORK, NY, 10022
WERNECK DE CASTRO RAUL SANTOS President 505 PARK AVEN., LOEB, BLOCK & PARTNERS, NEW YORK, NY, 10022
DE CASTRO MARIANNA Director 505 PARK AVEN., LOEB, BLOCK & PARTNERS, NEW YORK, NY, 10022
DE CASTRO MARIANNA Vice President 505 PARK AVEN., LOEB, BLOCK & PARTNERS, NEW YORK, NY, 10022
SELZER HERBERT M Secretary 505 PARK AVE. 9TH FLOOR, NEW YORK, NY, 10022
SOUTH FLORIDA RESIDENT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-03 LEONARD BLOOM PA, 201 S BISCAYNE BLVD, STE 3000, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-03 201 S BICAYNE BLVD, STE 3000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-06-05 LEONARD BLOOM PA, 201 S BISCAYNE BLVD, STE 3000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1998-06-05 SOUTH FLORIDA RESIDENT AGENTS, INC. -

Documents

Name Date
Voluntary Dissolution 2000-07-20
ANNUAL REPORT 2000-06-03
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State