Search icon

NEXX MOTELS LLC - Florida Company Profile

Company Details

Entity Name: NEXX MOTELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXX MOTELS 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 Dec 2013 (11 years ago)
Document Number: L13000168259
FEI/EIN Number 46-4295604

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

Address: 699 EAST OKEECHOBEE RD., HIALEAH, FL, 33010, US
Mail Address: 699 EAST OKEECHOBEE RD., HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ RODRIGUEZ RAFAEL Manager 699 EAST OKEECHOBEE RD., HIALEAH, FL, 33010
GIRKUS VAZQUEZ JESSICA Manager 699 EAST OKEECHOBEE RD., HIALEAH, FL, 33010
NEXX MOTELS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019008 NEXX MOTEL ACTIVE 2021-02-08 2026-12-31 - 699 E OKEECHOBEE ROAD, HIALEAH, FL, 33010
G16000056878 HIALEAH SERVICES EXPIRED 2016-06-09 2021-12-31 - 699 E.OKEECHOBEE RD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-27 Nexx Motels Llc -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 699 EAST OKEECHOBEE RD., HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 699 EAST OKEECHOBEE RD., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2014-04-16 699 EAST OKEECHOBEE RD., HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3168038508 2021-02-23 0455 PPS 699 E Okeechobee Rd, Hialeah, FL, 33010-5644
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5644
Project Congressional District FL-26
Number of Employees 13
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 57643.8
Forgiveness Paid Date 2021-10-06
2861067307 2020-04-29 0455 PPP 699 E OKEECHOBEE RD, HIALEAH, FL, 33010-5644
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-5644
Project Congressional District FL-26
Number of Employees 9
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41302.28
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State