Search icon

N.C.I. DESIGN, INC.

Company Details

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

Agent

Name Role Address
ACEVEDO NESTOR Agent 9112 N.W. 145 ST, MIAMI, FL, 33018

President

Name Role Address
ACEVEDO NESTOR President 9112 N.W. 145 STREET, MIAMI, FL, 33018

Vice President

Name Role Address
ACEVEDO NESTOR Vice President 9112 N.W. 145 STREET, MIAMI, FL, 33018

Secretary

Name Role Address
ACEVEDO NESTOR Secretary 9112 N.W. 145 STREET, MIAMI, FL, 33018

Treasurer

Name Role Address
ACEVEDO NESTOR Treasurer 9112 N.W. 145 STREET, MIAMI, FL, 33018

Director

Name Role Address
ACEVEDO NESTOR Director 9112 N.W. 145 STREET, MIAMI, FL, 33018

Events

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

Documents

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