Entity Name: | NICKY PARTY RENTAL LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICKY PARTY RENTAL 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: | 11 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2019 (5 years ago) |
Document Number: | L09000045892 |
FEI/EIN Number |
270209812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13902 SW 139TH CT, MIAMI, FL, 33186, US |
Mail Address: | 15546 SW 117TH ST, MIAMI, FL, 33196, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACHI JUAN X | Authorized Member | 15546 SW 117TH ST, MIAMI, FL, 33196 |
ROBALINO CHRISTOPHER A | Authorized Member | 18980 SW 240TH STREET, HOMESTEAD, FL, 33031 |
ACHI JUAN X | Agent | 15546 SW 117TH ST, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 13902 SW 139TH CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 13902 SW 139TH CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 15546 SW 117TH ST, MIAMI, FL 33196 | - |
REINSTATEMENT | 2019-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | ACHI, JUAN X | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000232789 | TERMINATED | 1000000887746 | DADE | 2021-05-07 | 2031-05-12 | $ 357.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000232797 | TERMINATED | 1000000887747 | DADE | 2021-05-07 | 2041-05-12 | $ 2,074.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-08-27 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State