Search icon

THENICEPOINT.COM, LLC - Florida Company Profile

Company Details

Entity Name: THENICEPOINT.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THENICEPOINT.COM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000150431
FEI/EIN Number 475116982

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

Address: 7655 SW 153 CT, MIAMI, FL, 33193, US
Mail Address: 7655 SW 153 CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JECOPA LLC Agent -
DA MATA EUGENIO M Manager 7655 SW 153 CT, MIAMI, FL, 33193
GARCIA EDUARDO Auth 7655 SW 153 CT, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042932 POINT MARINE SERVICES EXPIRED 2016-04-27 2021-12-31 - 9045 W 33RD AVE, HIALEAH, FL, 33018
G15000097237 INVERSIONES ELECTUBER EXPIRED 2015-09-22 2020-12-31 - 9045 W 33RD AVENUE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 7655 SW 153 CT, 201, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-04-20 7655 SW 153 CT, 201, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2018-04-20 JECOPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 7655 SW 153 CT, 201, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000389546 TERMINATED 1000000749015 DADE 2017-06-29 2037-07-06 $ 14,199.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000389553 ACTIVE 1000000749017 DADE 2017-06-29 2027-07-06 $ 896.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State