Search icon

NIC AUTO LLC - Florida Company Profile

Company Details

Entity Name: NIC AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIC AUTO 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: 22 Sep 2015 (9 years ago)
Document Number: L15000161171
FEI/EIN Number 81-1413378

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

Address: 793 NE 45th ST, Oakland Park, FL, 33334, US
Mail Address: 793 NE 45th ST, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mata Karla Auth 793 NE 45TH ST, OAKLAND PARK, FL, 33334
Rojas Rommel R Manager 793 NE 45th ST, Oakland Park, FL, 33334
MATA Karla Agent 793 NE 45TH ST, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072919 BUMPERDOC OAKLAND PARK ACTIVE 2024-06-12 2029-12-31 - 793 NE 45TH ST, OAKLAND PARK, FL, 33334
G16000083547 BUMPERDOC OAKLAND PARK EXPIRED 2016-08-09 2021-12-31 - 793 NE 45TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 MATA, Karla -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 793 NE 45TH ST, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 793 NE 45th ST, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-08-09 793 NE 45th ST, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State