Search icon

NICE MOMENTS LLC - Florida Company Profile

Company Details

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

NICE MOMENTS 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: 12 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L18000284949
FEI/EIN Number 30-1161294

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

Address: 2020 NE 163 STREET, North Miami Beach, FL, 33162, US
Mail Address: 2020 NE 163 STREET, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA HERNAN A Manager 2020 NE 163 STREET, North Miami Beach, FL, 33162
LOPEZ ALGARIN MARIA E Manager 2020 NE 163 STREET, North Miami Beach, FL, 33162
BLUEMAX PARTNERS CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056932 ELECTROTECH US ACTIVE 2023-05-04 2028-12-31 - 2863 SW 85TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-01-04 NICE MOMENTS LLC -
LC NAME CHANGE 2022-12-27 ELECTROTECH US LLC -
REGISTERED AGENT NAME CHANGED 2022-04-18 BLUEMAX PARTNERS CORP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 848 Brickell Avenue, 1130, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 2020 NE 163 STREET, Suite 300 E, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-03-24 2020 NE 163 STREET, Suite 300 E, North Miami Beach, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-24
LC Name Change 2023-01-04
LC Name Change 2022-12-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State