Entity Name: | NIKKI NUTRITION L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIKKI NUTRITION L.L.C 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. |
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: | 18 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000044598 |
FEI/EIN Number |
46-5337483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1244 south alhambra circle, Coral gables, FL, 33146, US |
Mail Address: | 2027 Hillyer place NW, washington, DC, 20009, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
noya Nicole | foun | 1244 south alhambra circle, Coral gables, FL, 33146 |
NOYA NICOLE C | Agent | 1244 south alhambra circle, coral gables, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000074868 | NIKKI NOYA | EXPIRED | 2014-07-19 | 2019-12-31 | - | 4191 INGRAHAM HIGHWAY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1244 south alhambra circle, Coral gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-29 | 1244 south alhambra circle, Coral gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-29 | 1244 south alhambra circle, coral gables, FL 33146 | - |
LC AMENDMENT | 2014-07-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-10-29 |
ANNUAL REPORT | 2015-01-07 |
LC Amendment | 2014-07-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State