Search icon

NOVA SURVEYOR, INC. - Florida Company Profile

Company Details

Entity Name: NOVA SURVEYOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA SURVEYOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 1991 (34 years ago)
Date of dissolution: 08 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: S25597
FEI/EIN Number 650234942

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

Address: 1355 N.W. 97 Avenue, Suite 200, Miami, FL, 33172, US
Mail Address: 1355 N.W. 97 Avenue, SUITE 200, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBARRA GEORGE President 1355 N.W. 97 Avenue, Miami, FL, 33172
KATES LESTER G Agent 2655 S. LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-08 - -
CHANGE OF MAILING ADDRESS 2018-04-05 1355 N.W. 97 Avenue, Suite 200, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2655 S. LEJEUNE ROAD, SUITE 808, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-04-28 KATES, LESTER G -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1355 N.W. 97 Avenue, Suite 200, Miami, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001294769 LAPSED 12-29139CA11 11TH CIR, MIAMI-DADE COUNTY FL 2013-07-18 2018-09-04 $227,413.41 WELLS FARGO BANK, N.A., 123 S. BROAD STREET, 75H FLR - MB0 1; MACY1379-072, PHILADELPHIA, PA 19107-1921
J13001294777 LAPSED 12 29139CA11 11TH CIR, MIAMI-DADE COUNTY FL 2013-07-18 2018-09-04 $62,243.88 WELLS FARGO BANK, N.A., 123 S. BROAD STREET, 7TH FLR - MBO 1; MAC Y1379-072, PHILADELPHIA, PA 19107-1921

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-08
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State