Search icon

NYUS, LLC - Florida Company Profile

Headquarter

Company Details

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

NYUS, 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: 16 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L15000193785
FEI/EIN Number 81-0692911

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

Address: 1801 N. MILITARY TRAIL, STE 200, BOCA RATON, FL, 33431, US
Mail Address: 1801 N. MILITARY TRAIL, STE 200, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NYUS, LLC, NEW YORK 4858674 NEW YORK

Key Officers & Management

Name Role Address
SCHERR CASEY Manager 1801 N. MILITARY TRAIL, BOCA RATON, FL, 33431
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1801 N. MILITARY TRAIL, STE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-04-04 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2024-04-04 - -
CHANGE OF MAILING ADDRESS 2024-04-04 1801 N. MILITARY TRAIL, STE 200, BOCA RATON, FL 33431 -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-18
CORLCRACHG 2024-04-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-10-15
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State