Search icon

NICOLE SHELLEY MODELS, LLC - Florida Company Profile

Company Details

Entity Name: NICOLE SHELLEY MODELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE SHELLEY MODELS, 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: 28 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2024 (6 months ago)
Document Number: L07000022540
FEI/EIN Number 010887178

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

Address: 1800 NE 114th Street, Miami, FL, 33181, US
Mail Address: 1800 NE 114TH STREET, SUITE 701, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenidge Prattico Shelley JED Agent 1800 NE 114th STREET, MIAMI, FL, 33181
GREENIDGE PRATTICO SHELLEY Manager 1800 NE 114TH STREET, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014466 NICOLE SHELLEY INC. ACTIVE 2015-02-09 2026-12-31 - 1800 NE 114TH STREET, SUITE 701, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-26 1800 NE 114th Street, Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-26 1800 NE 114th STREET, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 Greenidge Prattico, Shelley Juanita Nicole, ED -
CHANGE OF MAILING ADDRESS 2011-04-30 1800 NE 114th Street, Miami, FL 33181 -

Documents

Name Date
REINSTATEMENT 2024-10-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State