Search icon

NICOLE PAGE LLC - Florida Company Profile

Company Details

Entity Name: NICOLE PAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE PAGE 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: 20 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: L19000050257
FEI/EIN Number 83-3642640

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

Address: 400 SUNNY ISLES BLVD, APT 604, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 400 SUNNY ISLES BLVD, APT 620, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS NICOLE P Manager 400 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
DAVIS NICOLE Agent 400 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 400 SUNNY ISLES BLVD, APT 604, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 400 SUNNY ISLES BLVD, APT 604, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2022-11-29 - -
REGISTERED AGENT NAME CHANGED 2022-11-29 DAVIS, NICOLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-14 400 SUNNY ISLES BLVD, APT 604, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563178410 2021-02-10 0455 PPS 400 Sunny Isles Blvd Apt 620, Sunny Isles Beach, FL, 33160-5087
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8646
Loan Approval Amount (current) 8646
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-5087
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8764.2
Forgiveness Paid Date 2022-07-08
2564727308 2020-04-29 0455 PPP APT 620 400 SUNNY ISLES BLVD, SUNNY ISL BCH, FL, 33160
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21665
Loan Approval Amount (current) 21665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SUNNY ISL BCH, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21796.77
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State