Search icon

NORTH ATLANTIC INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: NORTH ATLANTIC INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH ATLANTIC INVESTMENT CORP. 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: 10 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: S52276
FEI/EIN Number 650333723

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

Address: c/o NAI Miami, 9655 S Dixie Highway, MIAMI, FL, 33156, US
Mail Address: c/o NAI Miami, 9655 S Dixie Highway, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Matos Marcelo F Director c/o NAI Miami, MIAMI, FL, 33156
CANALLES PAULO E Director c/o NAI Miami, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097873 CAMINO REAL SHOPS ACTIVE 2024-08-16 2029-12-31 - 9655 SOUTH DIXIE HIGHWAY, SUITE #300, MIAMI, FL, 33156
G08189900410 WALGREENS AT CAMINO REAL EXPIRED 2008-07-07 2013-12-31 - 9655 SOUTH DIXIE HIGHWAY, SUITE 200, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 c/o NAI Miami, 9655 S Dixie Highway, Suite 300, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-08-04 c/o NAI Miami, 9655 S Dixie Highway, Suite 300, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-08-04 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2018-11-13 - -

Court Cases

Title Case Number Docket Date Status
AYOKUNLE FATADE VS NORTH ATLANTIC INVESTMENT, CORP., et al. 4D2018-1878 2018-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011594XXXXMB

Parties

Name AYOKUNLE FATADE
Role Appellant
Status Active
Name DAYCLINIC, INC.
Role Appellee
Status Active
Name NORTH ATLANTIC INVESTMENT CORP.
Role Appellee
Status Active
Representations Thomas L. Abrams
Name DENA FATADE
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AYOKUNLE FATADE

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-14
Amendment 2018-11-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State