Search icon

NICME NEPHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: NICME NEPHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICME NEPHNOLOGY 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 Jan 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L19000021373
FEI/EIN Number 83-3307648

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

Address: 15730 sw 127 ave Apt 108 33177, APT 108, Miami, FL, 33177, US
Mail Address: 15730 sw 127 ave Apt 108 33177, APT 108, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO MATTIA Authorized Member 15730 sw 127 ave Apt 108 33177, Miami, FL, 33177
GRECO MATTIA SR Agent 15730 sw 127 ave Apt 108 33177, Miami, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 15730 sw 127 ave Apt 108 33177, APT 108, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2025-02-05 15730 sw 127 ave Apt 108 33177, APT 108, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 15730 sw 127 ave Apt 108 33177, APT 108, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 13720 SW 256 ST, APT 305, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 13720 SW 256 ST, APT 305, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-01-25 13720 SW 256 ST, APT 305, HOMESTEAD, FL 33032 -
LC NAME CHANGE 2022-02-07 NICME NEPHNOLOGY LLC -
LC AMENDMENT 2021-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-30
LC Name Change 2022-02-07
ANNUAL REPORT 2022-01-28
LC Amendment 2021-02-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State