Search icon

NIANLI, LLC - Florida Company Profile

Company Details

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

NIANLI, 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: 23 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2013 (12 years ago)
Document Number: L13000075379
FEI/EIN Number APPLIED FOR

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

Address: 3595 Sheridan st suite 200, hollywood, FL, 33021, US
Mail Address: 3595 Sheridan st suite 200, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREMI GRACIELA Managing Member 3595 Sheridan St suite 200, Hollywood, FL, 33021
FERREMI LILIANA Managing Member 3595 Sheridan St suite 200, Hollywood, FL, 33021
ferremi graciela Agent 3595 Sheridan st suite 200, hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3595 Sheridan st suite 200, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-24 3595 Sheridan st suite 200, hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3595 Sheridan st suite 200, hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-03-23 ferremi, graciela -
LC AMENDMENT 2013-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 03 May 2025

Sources: Florida Department of State