Search icon

NEXUS MIAMI REAL ESTATE GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: NEXUS MIAMI REAL ESTATE GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXUS MIAMI REAL ESTATE GROUP, 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: 13 Mar 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L06000026089
FEI/EIN Number 204251083

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

Address: 19 W Flagler St, MIAMI, FL, 33130, US
Mail Address: 19 W Flagler St, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS RICHARD D Auth 19 W Flagler, MIAMI, FL, 33130
BASS RICHARD D Agent 19 W Flagler St, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 19 W Flagler St, Suite 905, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 19 W Flagler St, Suite 905, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-02-02 19 W Flagler St, Suite 905, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2015-11-20 - -
REGISTERED AGENT NAME CHANGED 2015-11-20 BASS, RICHARD D -
REINSTATEMENT 2010-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State