Search icon

NICLO, LLC - Florida Company Profile

Company Details

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

NICLO, 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: 31 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L10000091396
FEI/EIN Number 273832656

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

Address: 801 N.Venetian dr, MIAMI BEACH, FL, 33139, US
Mail Address: 801 N.VENETIAN DRIVE, 906, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARDI PAUL C Managing Member 801 N.VENETIAN DR #906, MIAMI BEACH, FL, 33139
LARDI LAIZ P Managing Member 801 N.VENETIAN DIVE#906, MIAMI BEACH, FL, 33139
LARDI PAUL C Agent 801 N.VENETIAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-14 LARDI, PAUL C -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 801 N.Venetian dr, 906, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-06-14 801 N.Venetian dr, 906, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-14 801 N.VENETIAN DRIVE, 906, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State