Search icon

NEXTEX LLC - Florida Company Profile

Company Details

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

NEXTEX 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000018144
FEI/EIN Number 272017826

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

Address: 1776 N PINE ISLAND RD #224, PLANTATION, FL, 33322
Mail Address: 3422 sw 15th st, Deerfield beach, FL, 33442, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE CLIFTON Manager 1776 N PINE ISLAND RD #224, PLANTATION, FL, 33322
WEISSMAN HAROLD E Agent 1776 N PINE ISLAND RD, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009096 TECHTRONICS EXPIRED 2016-01-25 2021-12-31 - 3422 SW 15TH STREET, SUITE 2, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-10-26 1776 N PINE ISLAND RD #224, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2016-10-26 WEISSMAN, HAROLD ESQ. -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 1776 N PINE ISLAND RD, SUITE 224, PLANTATION, FL 33322 -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000214732 ACTIVE 1000000819515 BROWARD 2019-03-13 2039-03-20 $ 2,659.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-02-07
Florida Limited Liability 2010-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State