Entity Name: | NIGMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIGMA, 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: |
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: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000050456 |
FEI/EIN Number |
900703016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 ISLAND BLVD UNIT D303, AVENTURA, FL, 33160, US |
Mail Address: | 3500 ISLAND BLVD UNIT D303, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLSTEIN JAIME | Manager | 3500 ISLAND BLVD UNIT D303, AVENTURA, FL, 33160 |
GLSC AND COMPANY PLLC | Agent | 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-14 | 3500 ISLAND BLVD UNIT D303, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-09-14 | 3500 ISLAND BLVD UNIT D303, AVENTURA, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | GLSC AND COMPANY PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State