Search icon

NOX LLC - Florida Company Profile

Company Details

Entity Name: NOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOX LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Feb 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L04000009195
FEI/EIN Number 200798898

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

Address: 770 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 770 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE JOSE A Managing Member 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL, 33146
AGUIRRE JOSE A Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04061900352 NETOPEX EXPIRED 2004-03-01 2024-12-31 - 4000 PONCE DE LEON BLVD., STE. 470, SUITE 470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-06-07 NOX LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 770 PONCE DE LEON BLVD, SUITE 302A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-01-08 770 PONCE DE LEON BLVD, SUITE 302A, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-03
LC Name Change 2021-06-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State