Search icon

NICO 1808 LLC - Florida Company Profile

Company Details

Entity Name: NICO 1808 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICO 1808 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: 27 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L12000057144
FEI/EIN Number 68-0682560

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

Address: 19501 W COUNTRY CLUB DRIVE, TS 04, AVENTURA, FL, 33180
Mail Address: P.O. BOX 560429, MIAMI, FL, 33256
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARZON JAMSZON ESTRELLA Managing Member 19501 W COUNTRY CLUB DRIVE, TS 04, AVENTURA, FL, 33180
Garzon Jamszon Nicole Manager 19501 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Garzon Jamszon Andres Auth 19501 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Garzon Jamszon Estrella Agent 19501 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Garzon Jamszon, Estrella -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 19501 W COUNTRY CLUB DRIVE, TS 04, AVENTURA, FL 33180 -
REINSTATEMENT 2019-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-05-18 19501 W COUNTRY CLUB DRIVE, TS 04, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State