Search icon

NIRVANA HEAT PUMP USA LLC - Florida Company Profile

Company Details

Entity Name: NIRVANA HEAT PUMP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIRVANA HEAT PUMP USA 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: 25 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: L12000055608
FEI/EIN Number 45-5128834

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

Address: 125 S STATE ROAD 7 SUITE 104-182, 104-182, WELLINGTON, NJ, 33414, US
Mail Address: 2 Stoneham Drive, BRICK, NJ, 08724, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIRVANA CHAUFFE PISCINE INC Manager 4215 ST-JOSEPH, TROIS-RIVIERES, G8Z4G
Wickline Claudia I Manager 2 Stoneham Drive, Brick Township, NJ, 08724
Wickline Claudia Agent 2 Stoneham Dr, Brick, FL, 08724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 125 S STATE ROAD 7 SUITE 104-182, 104-182, WELLINGTON, NJ 33414 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 125 S STATE ROAD 7 SUITE 104-182, 104-182, WELLINGTON, NJ 33414 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 125 South State Road 7, 104-182, JERSEY CITY, NJ 08724 -
CHANGE OF MAILING ADDRESS 2023-05-10 125 South State Road 7, 104-182, JERSEY CITY, NJ 08724 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Wickline, Claudia -
REINSTATEMENT 2020-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 2 Stoneham Dr, Brick, FL 08724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-12-04 - -
LC AMENDMENT 2016-08-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-23
REINSTATEMENT 2020-08-13
LC Amendment 2018-12-04
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-11-24
AMENDED ANNUAL REPORT 2017-06-21

Date of last update: 03 May 2025

Sources: Florida Department of State