Search icon

NICOLE LEVINE EXELBERT LLC - Florida Company Profile

Company Details

Entity Name: NICOLE LEVINE EXELBERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE LEVINE EXELBERT 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: 27 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L15000074138
FEI/EIN Number 47-4431403

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

Address: 12101 Southwest 89th Avenue, Miami, FL, 33176, US
Mail Address: 12101 Southwest 89th Avenue, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Exelbert Nicole L Chief Marketing Officer 12101 Southwest 89th Avenue, Miami, FL, 33176
EXELBERT NICOLE L Agent 12101 Southwest 89th Avenue, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000094930 MINDFULNIKKI ACTIVE 2017-08-24 2027-12-31 - 8150 SW 72ND AVE, APT. 11028, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 12101 Southwest 89th Avenue, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-03-08 12101 Southwest 89th Avenue, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 12101 Southwest 89th Avenue, Miami, FL 33176 -
REINSTATEMENT 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 EXELBERT, NICOLE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-12-21
Florida Limited Liability 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State