Search icon

NEXUS LIGHTING LLC - Florida Company Profile

Company Details

Entity Name: NEXUS LIGHTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXUS LIGHTING 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: 27 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L14000033606
FEI/EIN Number 46-4946909

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

Address: 808 Brickell Key Dr, Apt 806, Miami, FL, 33131, US
Mail Address: 808 Brickell Key Dr, Apt 806, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Giovanni A President 808 Brickell Key Dr, Miami, FL, 33131
PEREZ GIOVANNI A Agent 808 Brickell Key Dr, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 808 Brickell Key Dr, Apt 806, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-17 808 Brickell Key Dr, Apt 806, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 808 Brickell Key Dr, Apt 806, Miami, FL 33131 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 PEREZ, GIOVANNI A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893247310 2020-04-30 0455 PPP 808 Brickell Key Dr Apt 806, MIAMI, FL, 33131-2685
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5505
Loan Approval Amount (current) 5505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2685
Project Congressional District FL-27
Number of Employees 1
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5562.8
Forgiveness Paid Date 2021-06-02
8034908408 2021-02-12 0455 PPS 808 Brickell Key Dr, Miami, FL, 33131-2651
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2651
Project Congressional District FL-27
Number of Employees 1
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 546.24
Forgiveness Paid Date 2024-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State