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 |
Name | Role | Address |
---|---|---|
VERGOULIAS, NANCY | Agent | 12595 SW 137 Ave suite 106, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
VERGOULIAS, NANCY | President | 12595 SW 137 Ave Suite 106, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
VERGOULIAS, NANCY | Treasurer | 12595 SW 137 Ave Suite 106, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
VERGOULIAS, NANCY | S D | 12595 SW 137 Ave Suite 106, MIAMI, FL 33186 |
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 |
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 |
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 |
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 |
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