Search icon

SAN NICOLAS, LLC - Florida Company Profile

Company Details

Entity Name: SAN NICOLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN NICOLAS, 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L13000029503
FEI/EIN Number 46-2130926

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

Address: c/o 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL, 33134, US
Mail Address: c/o 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ALESSANDRO NICOLAS Manager 15901 COLLINS AVE., APT 3301, SUNNY ISLES BEACH, FL, 33160
ARAGON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 c/o 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-03-31 c/o 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL 33134 -
AMENDMENT 2019-03-07 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 ARAGON REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Voluntary Dissolution 2022-08-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-14
Reg. Agent Resignation 2019-03-07
Amendment 2019-03-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State