Search icon

NICAMEX ROOFING AND WATERPROOFING, LLC. - Florida Company Profile

Company Details

Entity Name: NICAMEX ROOFING AND WATERPROOFING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICAMEX ROOFING AND WATERPROOFING, 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: 13 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: L19000070846
FEI/EIN Number 84-2231134

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

Address: 225 SW 8 street, Deerfield Beach, FL, 33441, US
Mail Address: 225 SW 8 street, Deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANGONI CYNTHIA Owner 225 SW 8 street, Deerfield Beach, FL, 33441
Ino en Urieta Sr. Do 225 SW 8 street, Deerfield Beach, FL, 33441
Ino en Urieta Sr. o 225 SW 8 street, Deerfield Beach, FL, 33441
URIETA INOCENCIO Agent 225 SW 8 street, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 225 SW 8 street, Deerfield Beach, FL 33441 -
REINSTATEMENT 2021-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 225 SW 8 street, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-10-28 225 SW 8 street, Deerfield Beach, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 URIETA, INOCENCIO -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-24
REINSTATEMENT 2021-10-28
REINSTATEMENT 2020-10-06
Florida Limited Liability 2019-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State