Search icon

NEXUS CLINICAL LLC - Florida Company Profile

Company Details

Entity Name: NEXUS CLINICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXUS CLINICAL 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: 30 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: L09000073647
FEI/EIN Number 270655736

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

Address: 304 Indian Trace, # 162, Weston, FL, 33326, US
Mail Address: 304 Indian Trace, # 162, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tripathi Nishant R Member 304 Indian Trace, Weston, FL, 33326
Tripathi Pooja Manager 304 Indian Trace, Weston, FL, 33326
Agate Kiran Member H-189, Sector 63, Noida, 20130
TRIPATHI PRADEEP R Agent 300 S Pointe Drive, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 304 Indian Trace, # 162, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-06-30 304 Indian Trace, # 162, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-05-04 TRIPATHI, PRADEEP RAM -
REGISTERED AGENT ADDRESS CHANGED 2019-05-04 300 S Pointe Drive, Unit 4005, Miami Beach, FL 33139 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2016-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State