Search icon

NILE RIVER LLC - Florida Company Profile

Company Details

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

NILE RIVER 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000015955
FEI/EIN Number 46-1912787

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

Address: 6715 POWERS AVE, ste 3, JACKSONVILLE, FL, 32217, US
Mail Address: 6715 POWERS AVE, ste 3, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDEKSA HIWOT D Manager 5811 ATLANTIC BLVD UNIT 145, JACKSONVILLE, FL, 32207
Mideksa Hiwot D Agent 3133 spring Glen rd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3133 spring Glen rd, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 6715 POWERS AVE, ste 3, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2018-01-24 - -
CHANGE OF MAILING ADDRESS 2018-01-24 6715 POWERS AVE, ste 3, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2018-01-24 Mideksa, Hiwot D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000495390 ACTIVE 1000000966552 DUVAL 2023-10-09 2043-10-18 $ 3,344.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000633978 ACTIVE 1000000909918 DUVAL 2021-12-06 2031-12-08 $ 499.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000063549 TERMINATED 1000000876415 DUVAL 2021-02-08 2041-02-10 $ 1,099.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-09-27
REINSTATEMENT 2018-01-24
CORLCMMRES 2013-12-02
LC Amendment 2013-05-20
Florida Limited Liability 2013-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577997301 2020-04-29 0491 PPP 6715 Powers Ave Ste 3, Jacksonville, FL, 32217-3322
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5780
Loan Approval Amount (current) 5780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-3322
Project Congressional District FL-05
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5847.3
Forgiveness Paid Date 2021-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State