Search icon

NICAISSE LLC

Company Details

Entity Name: NICAISSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000048062
FEI/EIN Number N/A
Address: 9061 SW 156 Street, #103, Miami, FL 33156
Mail Address: P.O.BOX 56-5643, MIAMI, FL 33256
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NICAISSE, FAYOLA Agent 9061 SW 156 Street, #103, MIAMI, FL 33156

Managing Member

Name Role Address
NICAISSE, FAYOLA Managing Member P.O.BOX 56-5643, MIAMI, FL 33256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000045250 EBENE ACTIVE 2021-04-01 2026-12-31 No data P.O.BOX 565643, MIAMI, FL, 33256
G09000109209 EBENE ORGANICS EXPIRED 2009-05-20 2014-12-31 No data P.O.BOX 56-5643, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 9061 SW 156 Street, #103, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 9061 SW 156 Street, #103, Miami, FL 33156 No data
REINSTATEMENT 2021-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-07 NICAISSE, FAYOLA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000660645 ACTIVE 1000001015730 DADE 2024-10-08 2044-10-23 $ 14,715.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000384950 ACTIVE 1000000930754 DADE 2022-08-08 2042-08-10 $ 928.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000181331 TERMINATED 1000000920539 DADE 2022-04-11 2042-04-13 $ 30,477.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000696110 TERMINATED 1000000844410 DADE 2019-10-21 2039-10-23 $ 3,599.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000148401 TERMINATED 1000000816326 DADE 2019-02-23 2039-02-27 $ 3,426.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-01-29
REINSTATEMENT 2019-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-05-07
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024948005 2020-06-23 0455 PPP 9041 SW 156TH ST APT 107, PALMETTO BAY, FL, 33157-0204
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4017
Loan Approval Amount (current) 4017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-0204
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4105.15
Forgiveness Paid Date 2022-09-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State