Search icon

NICOVER, LLC - Florida Company Profile

Company Details

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

NICOVER, 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: 14 Dec 2006 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: L06000119248
FEI/EIN Number 208079968

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

Address: 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVLOFF JORGE Manager 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
LOUIS A. SUPRASKI, P.A. Agent -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-01-30 - -
LC STMNT OF AUTHORITY 2019-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 16666 NE 19TH AVENUE, 113, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2017-04-21 LOUIS A. SUPRASKI, P.A. -
LC AMENDMENT 2016-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2013-04-17 1111 KANE CONCOURSE, SUITE-217, BAY HARBOR ISLAND, FL 33154 -
LC ARTICLE OF CORRECTION 2007-01-12 - -

Court Cases

Title Case Number Docket Date Status
TECH ELECTRIC, INC., VS NICOVER, LLC, 3D2020-1648 2020-11-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-25341

Parties

Name TECH ELECTRIC, INC.
Role Appellant
Status Active
Representations SUNDEEP K. MULLICK, LOWELL J. KUVIN
Name NICOVER, LLC
Role Appellee
Status Active
Representations Francisco Touron, III, PAUL WASHINGTON, Vanessa A. Van Cleaf
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See Mgmt. & Consulting, Inc. v. Tech Elec., Inc., 45 Fla. L. Weekly D753 (Fla. 3d DCA Apr. 1, 2020); Jack Stilson & Co. v. Caloosa Bayview Corp., 278 So. 2d 282 (Fla. 1973); Hoepner & Assocs., Inc. v. Stewart Gilman Co., Inc., 648 So. 2d 854 (Fla. 5th DCA 1995).
Docket Date 2021-01-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, TECH ELECTRIC, INC.'SREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-12-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, NICOVER, LLC'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NICOVER, LLC,
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of NICOVER, LLC,
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-09
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER, TECH ELECTRIC, INC.'S PETITION FOR WRIT OF CERTIORARIREALTED CASE: 20-152
On Behalf Of TECH ELECTRIC, INC.
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER, TECH ELECTRIC, INC.'S APPENDIX
On Behalf Of TECH ELECTRIC, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
CORLCDSMEM 2020-01-30
CORLCAUTH 2019-10-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State