Search icon

NEXUS TV LLC - Florida Company Profile

Company Details

Entity Name: NEXUS TV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXUS TV 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: 22 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L11000072582
FEI/EIN Number 452599523

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

Address: 5 NW 124th Ave, Miami, FL, 33182, US
Mail Address: 5 NW 124th Ave, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA CAROLINA President 5 NW 124 Ave, MIAMI, FL, 33182
Melo Olga Agent 7950 NW 155th Street, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 5 NW 124th Ave, Miami, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 7950 NW 155th Street, Suite 103, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2025-02-10 5 NW 124th Ave, Miami, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 7950 NW 155 Street, Ste 103, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-11-19 7950 NW 155 Street, Ste 103, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Melo, Olga -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13200 SW 128 Street, Suite E2, Miami, FL 33186 -
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13964.1
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13858.55

Date of last update: 01 Jun 2025

Sources: Florida Department of State