Search icon

NEXXUS, LLC - Florida Company Profile

Company Details

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

NEXXUS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2009 (16 years ago)
Date of dissolution: 18 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L09000036365
FEI/EIN Number 264682461

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

Address: 1325 NW 93RD COURT, SUITE B-103, MIAMI, FL, 33172
Mail Address: 8999 NW 107TH CT, MIAMI, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LUIS A Manager 1325 NW 93RD COURT, SUITE B-103, MIAMI, FL, 33172
AGREDA DEICE D Manager 8999 NW 107TH CT, MIAMI, FL, 33178
AGREDA DEICE D Agent 8999 NW 107TH CT, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900353 NEXXUS EXPIRED 2009-04-16 2014-12-31 - 1325 NW 93RD CT STE B103, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-18 - -
CHANGE OF MAILING ADDRESS 2017-03-22 1325 NW 93RD COURT, SUITE B-103, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-03-22 AGREDA, DEICE D -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 8999 NW 107TH CT, APT 111, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 1325 NW 93RD COURT, SUITE B-103, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-18
CORLCMMRES 2009-07-06
Florida Limited Liability 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State