Search icon

NICOREV, LLC - Florida Company Profile

Company Details

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

NICOREV, 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: 24 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000121903
FEI/EIN Number 86-3775000

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

Address: 101 S Federal Hwy, Boynton Beach, FL, 33435, US
Mail Address: 101 S Federal Hwy, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASS MATHEW Manager 101 S Federal Hwy, Boynton Beach, FL, 33435
Blass Mathew Agent 101 S Federal Hwy, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 101 S Federal Hwy, #231, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 101 S Federal Hwy, #231, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2021-04-29 101 S Federal Hwy, #231, Boynton Beach, FL 33435 -
REINSTATEMENT 2020-07-02 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 Blass, Mathew -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000569311 TERMINATED 1000000757642 BROWARD 2017-10-05 2037-10-16 $ 7,988.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-07-02
REINSTATEMENT 2017-10-17
LC Amendment 2016-12-23
Florida Limited Liability 2016-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State