Search icon

NIX UNITED LLC - Florida Company Profile

Company Details

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

NIX UNITED 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: 22 Oct 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L18000246820
FEI/EIN Number 36-4913472

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

Address: 400 N TAMPA ST, TAMPA, FL, 33602, US
Mail Address: 400 N TAMPA ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIX UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 364913472 2024-07-01 NIX UNITED LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7279008020
Plan sponsor’s address 400 N TAMPA ST. STE 2210, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing OLGA SILK
Valid signature Filed with authorized/valid electronic signature
NIX UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 364913472 2023-06-07 NIX UNITED LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7279008020
Plan sponsor’s address 360 CENTRAL AVENUE STE 1120, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing OLGA SILK
Valid signature Filed with authorized/valid electronic signature
NIX UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 364913472 2022-05-24 NIX UNITED LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7279008020
Plan sponsor’s address 360 CENTRAL AVENUE STE 1120, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing OLGA SILK
Valid signature Filed with authorized/valid electronic signature
NIX UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 364913472 2021-04-28 NIX UNITED LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7279008020
Plan sponsor’s address 360 CENTRAL AVENUE STE 1120, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing OLGA SILK
Valid signature Filed with authorized/valid electronic signature
NIX UNITED LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 364913472 2020-04-15 NIX UNITED LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7279008020
Plan sponsor’s address 360 CENTRAL AVENUE STE 1120, SAINT PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing OLGA SILK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRAGINSKY IGOR Authorized Member 400 N TAMPA ST, TAMPA, FL, 33602
SILK OLGA Manager 400 N TAMPA ST, TAMPA, FL, 33602
Braginsky Igor Agent 400 N TAMPA ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 400 N TAMPA ST, STE 2210, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-01-16 400 N TAMPA ST, STE 2210, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 400 N TAMPA ST, STE 2210, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2020-01-16 - -
LC AMENDMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 Braginsky, Igor -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
CORLCRACHG 2020-01-16
LC Amendment 2019-11-04
ANNUAL REPORT 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3242527309 2020-04-29 0455 PPP 360 Central Ave Ste 1120, SAINT PETERSBURG, FL, 33701
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62839.95
Loan Approval Amount (current) 62839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63413.77
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State