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. |
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 |
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 |
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 | - |
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