Search icon

NICK VERGOULIAS ENTERPRISES INC.

Company Details

Entity Name: NICK VERGOULIAS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: S69800
FEI/EIN Number 65-0275201
Address: 12595 SW 137 Ave suite 106, Miami, FL 33186
Mail Address: 12595 SW 137 Ave suite 106, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VERGOULIAS, NANCY Agent 12595 SW 137 Ave suite 106, Miami, FL 33186

President

Name Role Address
VERGOULIAS, NANCY President 12595 SW 137 Ave Suite 106, MIAMI, FL 33186

Treasurer

Name Role Address
VERGOULIAS, NANCY Treasurer 12595 SW 137 Ave Suite 106, MIAMI, FL 33186

S D

Name Role Address
VERGOULIAS, NANCY S D 12595 SW 137 Ave Suite 106, MIAMI, FL 33186

Vice President

Name Role Address
VERGOULIAS, NATHALIE Vice President 12595 SW 137 Ave Suite 106, MIAMI, FL 33186
VERGOULIAS, NICHOLAS G. Vice President 12595 SW 137 Ave Suite 106, MIAMI, FL 33186

Director

Name Role Address
VERGOULIAS, NATHALIE Director 12595 SW 137 Ave Suite 106, MIAMI, FL 33186
VERGOULIAS, NICHOLAS G. Director 12595 SW 137 Ave Suite 106, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130830 NVE SECURITY SYSTEMS & FIRE ALARMS INC EXPIRED 2016-12-06 2021-12-31 No data 12595 SW 137 AVENUE, 210, MIAMI, FL, 33186
G16000130838 NVE FAST INTERNET INC EXPIRED 2016-12-06 2021-12-31 No data 12595 SW 137 AVENUE, 210, MIAMI, FL, 33186
G16000130346 NVE TECHNOLOGIES INC. EXPIRED 2016-12-05 2021-12-31 No data 12595 SW 137 AVENUE, 210, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 12595 SW 137 Ave suite 106, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-01-25 12595 SW 137 Ave suite 106, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 12595 SW 137 Ave suite 106, Miami, FL 33186 No data
AMENDMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 1998-02-25 VERGOULIAS, NANCY No data

Documents

Name Date
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-10-21
Amendment 2020-10-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State