Search icon

NICA NAZA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NICA NAZA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NICA NAZA GROUP, 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: 09 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: L09000055585
FEI/EIN Number 27-0347237

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

Address: 4770 Biscayne Blvd, Suite 760, MIAMI, FL 33137
Mail Address: 4770 Biscayne Blvd, Suite 760, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haynes, Cole D Agent 4770 Biscayne Blvd, Suite 760, MIAMI, FL 33137
HAYNES, COLE D Managing Member 4770 Biscayne Blvd, Suite 760 MIAMI, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 4770 Biscayne Blvd, Suite 760, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-01-26 4770 Biscayne Blvd, Suite 760, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 4770 Biscayne Blvd, Suite 760, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Haynes, Cole D -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2011-04-08 NICA NAZA GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-27
REINSTATEMENT 2016-11-29

Date of last update: 24 Feb 2025

Sources: Florida Department of State