Entity Name: | NIKKIROMA VIEWS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIKKIROMA VIEWS 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. |
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: | 11 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | L14000142663 |
FEI/EIN Number |
47-1832784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S.OCEAN BLVD, UNIT.2207, BOCA RATON, FL, 33432, US |
Mail Address: | 117 Barlow dr. S, Brooklyn, NY, 11234, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NIKKIROMA VIEWS LLC, NEW YORK | 4897077 | NEW YORK |
Name | Role | Address |
---|---|---|
RESTREPO ELINA | Authorized Member | 500 S.OCEAN BLVD, BOCA RATON, FL, 33432 |
RESTREPO DAVID | Authorized Member | 550 SOUTH OCEAN BLVD., UNIT 2301, BOCA RATON, FL, 33432 |
RESTREPO ELINA | Agent | 500 SOUTH OCEAN BLVD., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-09 | RESTREPO, ELINA | - |
REINSTATEMENT | 2024-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 500 S.OCEAN BLVD, UNIT.2207, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 500 SOUTH OCEAN BLVD., UNIT 2207, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-01 | 500 S.OCEAN BLVD, UNIT.2207, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2016-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-09 |
REINSTATEMENT | 2024-12-06 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-02-16 |
Florida Limited Liability | 2014-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State