Search icon

NIGEL BURGESS, INC. - Florida Company Profile

Company Details

Entity Name: NIGEL BURGESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIGEL BURGESS, 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: 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: 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

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

Address: 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL, 33131, US
Mail Address: 1450 BRICKELL AVE, SUITE 2780, MIAMI, FL, 33131, US
ZIP code: 33131
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467947410 2020-05-09 0455 PPP 390 ALTON RD STE B, MIAMI BEACH, FL, 33139-8902
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448478
Loan Approval Amount (current) 448478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-8902
Project Congressional District FL-24
Number of Employees 25
NAICS code 488390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455027.01
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State