Search icon

NIX JEWELRY, LLC - Florida Company Profile

Company Details

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

NIX JEWELRY, 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: 04 Dec 2015 (9 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L15000202980
FEI/EIN Number APPLIED FOR

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

Address: 2000 Bay Drive, Miami Beach, FL, 33141, US
Mail Address: 2000 Bay Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duhau Alberto Auth 2000 Bay Drive, Miami Beach, FL, 33141
Alvarez Nicole Auth 2000 Bay Drive, Miami Beach, FL, 33141
Alvarez Nicole Agent 2000 Bay Drive, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024770 NICOLE LEFRANC EXPIRED 2019-02-20 2024-12-31 - 2000 BAY DR., #201, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 2000 Bay Drive, 201, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-02-09 2000 Bay Drive, 201, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Alvarez, Nicole -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 2000 Bay Drive, 201, Miami Beach, FL 33141 -
LC STMNT OF RA/RO CHG 2017-02-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-09
CORLCRACHG 2017-02-06
AMENDED ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-12-04

Date of last update: 01 May 2025

Sources: Florida Department of State