Search icon

LIVE NICE LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532577404 2020-05-06 0455 PPP 951 BRICKELL AVE, MIAMI, FL, 33131
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32086.2
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State