Search icon

NIGATA OF AMERICA CORPORATION

Company Details

Entity Name: NIGATA OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: P99000092353
FEI/EIN Number 650955183
Address: 1001 BRICKELL BAY DRIVE, 1502, MIAMI, FL, 33131
Mail Address: 7204 SW 122 PLACE, MIAMI, FL, 33183
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE MAINTENANCE SERVICES, LLC Agent

President

Name Role Address
DONDO WILSON President 7204 SW 122 PLACE, MIAMI, FL, 33183

Vice President

Name Role Address
DONDO WILSON Vice President 7204 SW 122 PLACE, MIAMI, FL, 33183

Secretary

Name Role Address
DONDO WILSON Secretary 7204 SW 122 PLACE, MIAMI, FL, 33183

Treasurer

Name Role Address
DONDO WILSON Treasurer 7204 SW 122 PLACE, MIAMI, FL, 33183

Manager

Name Role Address
Dondo Lirian Manager 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 CORPORATE MAINTENANCE SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1000 Brickell Ave, suite 400, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 1001 BRICKELL BAY DRIVE, 1502, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2005-05-02 1001 BRICKELL BAY DRIVE, 1502, MIAMI, FL 33131 No data
AMENDMENT 2004-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State