Search icon

NICECORP, LLC - Florida Company Profile

Company Details

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

NICECORP, 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 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000036280
FEI/EIN Number 452723825

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1945 NORMANDY DR, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-04-28 1945 NORMANDY DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1945 NORMANDY DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-04-29 ROCCAZZELLA, CESAR -

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 Apr 2025

Sources: Florida Department of State