Search icon

NICKY'S RESTAURANT EQUPMENT LLC

Company Details

Entity Name: NICKY'S RESTAURANT EQUPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Document Number: L14000195442
FEI/EIN Number 47-2629720
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

Agent

Name Role Address
MALTESE NICHOLAS Agent 950 NW 11th ave, Fort Lauderdale, FL, 33311

Authorized Member

Name Role Address
MALTESE NICHOLAS Authorized Member 950 NW 11th Avenue, Fort Lauderdale, FL, 33311

Treasurer

Name Role Address
Maltese Saverio Treasurer 950 NW 11th ave, Fort Lauderdale, FL, 33311

Manager

Name Role Address
Quintero Angelique J Manager 950 NW 11TH AVE., FT. 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 No data 950 N.W. 11TH AVENUE, FORT LAUDERDALE, FL, 33311
G16000025687 MALTESE & COMPANY EXPIRED 2016-03-10 2021-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 950 NW 11th ave, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2016-06-06 950 NW 11th ave, Fort Lauderdale, FL 33311 No data

Documents

Name Date
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
ANNUAL REPORT 2016-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State