Entity Name: | NYSWAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NYSWAY 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: |
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: | 04 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2016 (9 years ago) |
Document Number: | L12000060624 |
FEI/EIN Number |
99-0376289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11855 NE 19TH DR, APT 7, NORTH MIAMI, FL 33181 |
Mail Address: | 11855 NE 19TH DR, APT 7, NORTH MIAMI, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS REGISTERED AGENTS, LLC | Agent | - |
RAGANATO, PABLO JAVIER | Manager | 11855 NE 19TH DR, APT 7, NORTH MIAMI, FL 33181 |
BISCAY, CARLOS EMILIO | Manager | 11855 NE 19TH DR, APT 7, NORTH MIAMI, FL 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 11855 NE 19TH DR, APT 7, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 11855 NE 19TH DR, APT 7, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 2600 S. DOUGLAS RD, STE 1000, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2016-08-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-15 | Douglas Registered Agents, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2012-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-30 |
REINSTATEMENT | 2016-08-15 |
LC Amendment | 2012-08-06 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State