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. |
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 |
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 |
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 |
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 | - |
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