Search icon

NYCBL LLC - Florida Company Profile

Company Details

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

NYCBL 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: 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 Jun 2011 (14 years ago)
Date of dissolution: 11 Aug 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: L11000074978
FEI/EIN Number 352417316

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

Address: 25 W FLAGLER STREET, MIAMI, FL, 33130
Mail Address: 25 W FLAGLER STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAJNFELD LAURENT R Manager 3600 MYSTIC POINTE DRIVE #813, AVENTURA, FL, 33180
WAJNFELD LAURENT Agent 25 W FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044370 FRENCH INTERIOR HOME EXPIRED 2017-04-25 2022-12-31 - 3598 YACHT CLUB DRIVE, AVENTURA, FL, 33180
G11000094598 GRANNY FEELGOOD'S EXPIRED 2011-09-27 2016-12-31 - 25 WEST FLAGLER STREET, 1ST FLOOR, MISMI, FL, 33130

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-14 25 W FLAGLER STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-10-14 25 W FLAGLER STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2011-10-14 WAJNFELD, LAURENT -
REGISTERED AGENT ADDRESS CHANGED 2011-10-14 25 W FLAGLER STREET, MIAMI, FL 33130 -

Documents

Name Date
LC Voluntary Dissolution 2017-08-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
Reg. Agent Change 2011-10-14
Florida Limited Liability 2011-06-28

Date of last update: 03 May 2025

Sources: Florida Department of State