Entity Name: | NICE PLAZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICE PLAZA 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: | 21 Jan 2011 (14 years ago) |
Document Number: | L11000009066 |
FEI/EIN Number |
990364152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCADE ANA MARIA | Managing Member | 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
NISENBOM HUGO EDGARDO | Member | 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
NISENBOM HUGO EDGARDO | Agent | 15901 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | NISENBOM, HUGO EDGARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 15901 COLLINS AVENUE, SUITE 1807, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 15901 COLLINS AVENUE, SUITE 1807, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 15901 COLLINS AVENUE, SUITE 1807, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-07 | NISENBOM, MARIA CECILIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 951 BRICKELL AVENUE, UNIT 3506, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State