Search icon

NICKY'S RESTAURANT EQUPMENT LLC - Florida Company Profile

Company Details

Entity Name: NICKY'S RESTAURANT EQUPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICKY'S RESTAURANT EQUPMENT 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: 29 Dec 2014 (10 years ago)
Document Number: L14000195442
FEI/EIN Number 47-2629720

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

Address: 950 NW 11th ave, Fort Lauderdale, FL, 33311, US
Mail Address: 950 NW 11TH AVE., FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTESE NICHOLAS Authorized Member 950 NW 11th Avenue, Fort Lauderdale, FL, 33311
Maltese Saverio Treasurer 950 NW 11th ave, Fort Lauderdale, FL, 33311
Quintero Angelique J Manager 950 NW 11TH AVE., FT. LAUDERDALE, FL, 33311
MALTESE NICHOLAS Agent 950 NW 11th ave, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087268 STROMBOLI PIZZA ACTIVE 2021-07-01 2026-12-31 - 950 N.W. 11TH AVENUE, FORT LAUDERDALE, FL, 33311
G16000025687 MALTESE & COMPANY EXPIRED 2016-03-10 2021-12-31 - MALTESE & COMPANY, 10097 CLEARY BLVD UNIT 116, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 950 NW 11th ave, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 950 NW 11th ave, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-06-06 950 NW 11th ave, Fort Lauderdale, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State