Search icon

NESSCO CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

NESSCO CONSTRUCTION, 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: 07 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L16000005656
FEI/EIN Number 83-4447367

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

Address: 3363 NORTH EAST 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3363 NORTH EAST 163RD STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MGN CONSULTING INC Authorized Member
MAZOR GROUP INC Authorized Member
MGN CONSULTING INC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038056 NESSCO ACTIVE 2019-03-23 2029-12-31 - 3363 NE 163RD ST UNIT 805, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 3363 NORTH EAST 163RD STREET, UNIT 805, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 17301 Biscayne Blvd, Unit 702, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-07 3363 NORTH EAST 163RD STREET, UNIT 805, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 MGN CONSULTING INC -
LC NAME CHANGE 2019-08-02 NESSCO CONSTRUCTION, LLC -
LC AMENDMENT AND NAME CHANGE 2019-04-10 NESSCO GROUP, LLC -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
RICHARD R. MALCOLM, Appellant(s) v. NESSCO CONSTRUCTION, LLC, Appellee(s) 4D2023-1247 2023-05-22 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE22068393

Parties

Name Richard R. Malcolm
Role Appellant
Status Active
Name NESSCO CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Matthew Estevez
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-22
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion To Strike
Description ORDERED that appellee's January 8, 2024 motion to strike initial brief or, in the alternative, motion for extension of time is granted and the initial brief filed by appellant is stricken. The appellant is ordered to file an initial brief that complies with the Florida Rules of Appellate Procedure within thirty (30) days of the date of this order. The appellant shall serve the amended initial brief on counsel for the appellee at the correct address.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nessco Construction, LLC
Docket Date 2024-01-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard R. Malcolm
View View File
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 23, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Richard R. Malcolm
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 75 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Richard R. Malcolm
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2023-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Richard R. Malcolm

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-25
LC Amendment 2021-10-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-06
LC Name Change 2019-08-02
LC Amendment and Name Change 2019-04-10
REINSTATEMENT 2019-03-18
Florida Limited Liability 2016-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State