Search icon

NIGEL BURGESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIGEL BURGESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P98000064863
FEI/EIN Number 650868943
Address: 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKETT JONATHAN President Cunard House, London, St, SW1Y LR
OLSZOWSKI MARK Vice President Cunard House, London, St, SW1Y LR
WHEATLEY ALEXANDER G Vice President Cunard House, London, St, SW1Y LR
Emerson Matthew Vice President 1450 BRICKELL AVE, MIAMI, FL, 33131
Wiltshire Timothy Vice President 17 Avenue de l'Annonciade, Monaco, 98000
RODRIGUEZ ANA Agent 1450 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040393 BURGESS ACTIVE 2011-04-26 2026-12-31 - 390 ALTON ROAD SUITE B, SUITE 8, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-01-30 RODRIGUEZ, ANA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL 33131 -
REINSTATEMENT 2024-01-30 - -
CHANGE OF MAILING ADDRESS 2024-01-30 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2004-03-09 NIGEL BURGESS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000819379 TERMINATED 1000000730051 MIAMI-DADE 2016-12-21 2036-12-29 $ 8,650.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
448478.00
Total Face Value Of Loan:
448478.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$448,478
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$448,478
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$455,027.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $448,478

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State