Search icon

NICECORP, LLC

Company Details

Entity Name: NICECORP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L10000036280
FEI/EIN Number 452723825
Address: 1945 NORMANDY DR, MIAMI BEACH, FL, 33141, US
Mail Address: 1945 NORMANDY DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROCCAZZELLA CESAR Agent 1945 NORMANDY DR, MIAMI BEACH, FL, 33141

Manager

Name Role Address
ROCCAZZELLA CESAR Manager 1945 NORMANDY DR, MIAMI BEACH, FL, 33141
KILLION MARIELA A Manager 1945 NORMANDY DR, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083392 MAGIC MOMENTS CHILD CARE & PRESCHOOL EXPIRED 2011-08-23 2016-12-31 No data 1945 NORMANDY DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1945 NORMANDY DR, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2014-04-28 1945 NORMANDY DR, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1945 NORMANDY DR, MIAMI BEACH, FL 33141 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 ROCCAZZELLA, CESAR No data

Documents

Name Date
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State