Entity Name: | N.C.I. DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 1999 (26 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P99000033119 |
FEI/EIN Number | 650910400 |
Address: | 3710 N.W. 50TH STREET, MIAMI, FL, 33142 |
Mail Address: | 3710 N.W. 50TH STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO NESTOR | Agent | 9112 N.W. 145 ST, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
ACEVEDO NESTOR | President | 9112 N.W. 145 STREET, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
ACEVEDO NESTOR | Vice President | 9112 N.W. 145 STREET, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
ACEVEDO NESTOR | Secretary | 9112 N.W. 145 STREET, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
ACEVEDO NESTOR | Treasurer | 9112 N.W. 145 STREET, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
ACEVEDO NESTOR | Director | 9112 N.W. 145 STREET, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-10-25 | ACEVEDO, NESTOR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-25 | 9112 N.W. 145 ST, MIAMI, FL 33018 | No data |
AMENDMENT | 2000-08-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-04 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-10-25 |
Amendment | 2000-08-21 |
Domestic Profit | 1999-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State