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. |
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 |
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 |
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 |
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 | - |
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