Search icon

NYCE INNOVATIONS LLC - Florida Company Profile

Company Details

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

NYCE INNOVATIONS 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: 05 Mar 2010 (15 years ago)
Date of dissolution: 21 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L10000025109
FEI/EIN Number 272106473

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

Address: 23032 SW 116TH COURT, MIAMI, FL, 33170, US
Mail Address: 23032 SW 116TH COURT, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON RODRIGUEZ J Managing Member 23032 SW 116TH COURT, MIAMI, FL, 33170
Rodriguez Melissa Auth 23032 SW 116TH COURT, MIAMI, FL, 33170
RODRIGUEZ NELSON J Agent 23032 SW 116TH COURT, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000064237. CONVERSION NUMBER 300000205143
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 23032 SW 116TH COURT, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 23032 SW 116TH COURT, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2018-10-25 23032 SW 116TH COURT, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2017-09-25 RODRIGUEZ, NELSON J -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000555052 ACTIVE 1000000970177 DADE 2023-11-07 2043-11-15 $ 4,340.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-12-03
ANNUAL REPORT 2011-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818128006 2020-06-30 0455 PPP 23032 sw 116th court,23032 sw 116th court, Miami, FL, 33170
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332.5
Loan Approval Amount (current) 8332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33170-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8366.18
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State