Search icon

NEXX HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NEXX HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXX HOLDINGS 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: 28 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000275183
FEI/EIN Number 83-2686840

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

Address: 16650 NE 35th Avenue, North Miami Beach, FL, 33160, US
Mail Address: 16650 NE 35th Avenue, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL P. SOKOLOFF, CPA, PA Agent -
GOINDOO ROGER Authorized Member 16650 NE 35th Avenue, North Miami Beach, FL, 33160
BOWES BRIANNA A Authorized Member 16650 NE 35th Avenue, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 16650 NE 35th Avenue, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-05-01 16650 NE 35th Avenue, North Miami Beach, FL 33160 -
LC AMENDMENT AND NAME CHANGE 2020-01-28 NEXX HOLDINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 715 E HILLSBORO BLVD 2ND FLOOR, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2020-01-28
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745228505 2021-03-06 0455 PPS 6531 NW 98th Dr, Parkland, FL, 33076-2325
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8670
Loan Approval Amount (current) 8670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-2325
Project Congressional District FL-23
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3305888110 2020-07-14 0455 PPP 6531 Northwest 98th Drive, Parkland, FL, 33076
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8670
Loan Approval Amount (current) 8670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Parkland, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8732.86
Forgiveness Paid Date 2021-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State