Search icon

LIVE NICE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIVE NICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE NICE 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: 09 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: L16000090697
FEI/EIN Number 812620270

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

Address: 359 Grand Concourse, Miami Shores, FL, 33138, US
Mail Address: 359 Grand Concourse, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISENBOM HUGO EDGARDO Authorized Representative 15901 Collins Ave., Sunny Isles Beach, FL, 33138
NISENBOM MARIA CECILIA Manager 359 Grand Concourse, Miami Shores, FL, 33138
NISENBOM HUGO E Agent 15901 COLLINS AVE., Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053193 GENERAL NUTRITION CENTER #5434 EXPIRED 2016-05-27 2021-12-31 - 4336 N STATE ROAD 7, CORAL SPRINGS, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 15901 COLLINS AVE., Suite 1807, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 359 Grand Concourse, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2025-01-07 359 Grand Concourse, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-01-19 NISENBOM, HUGO EDGARDO -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 951 BRICKELL AVENUE, UNIT 3506, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 951 BRICKELL AVENUE, UNIT 3506, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-01-19 951 BRICKELL AVENUE, UNIT 3506, MIAMI, FL 33131 -
LC AMENDMENT 2016-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-19
LC Amendment 2016-08-16

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31800.00
Total Face Value Of Loan:
31800.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32086.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State