Search icon

NYSWAY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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