Entity Name: | NICAJUAX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2024 (3 months ago) |
Document Number: | L14000120922 |
FEI/EIN Number | 30-0839032 |
Address: | 6375 north wickham road, Melbourne, FL, 32940, US |
Mail Address: | 6375 north wickham road, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEMES NICOLAS | Agent | 6375 north wickham road, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
MEMES CARINE | Managing Member | 6375 north wickham road, MELBOURNE, FL, 32940 |
MEMES NICOLAS | Managing Member | 6375 north wickham road, MELBOURNE, FL, 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133331 | CHEZ CANI | EXPIRED | 2019-12-17 | 2024-12-31 | No data | 6375 NORTH WICKHAM ROAD, SUITE 108, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2022-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-08 | 6375 north wickham road, Suite 108, Melbourne, FL 32940 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-08 | 6375 north wickham road, Suite 108, Melbourne, FL 32940 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-08 | 6375 north wickham road, Suite 108, MELBOURNE, FL 32940 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | MEMES, NICOLAS | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-14 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-09-27 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State