Search icon

NICER FURNITURE LLC - Florida Company Profile

Company Details

Entity Name: NICER FURNITURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICER FURNITURE 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: 26 Jul 2019 (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: L19000191530
FEI/EIN Number 84-2632176

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

Address: 7874 NW 194TH ST, HIALEAH, FL, 33015, US
Mail Address: 7874 NW 194TH ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HENRRY G President 7683 NW 167TH ST, HIALEAH, FL, 33015
GALLEGO DIAZ Rodney Manager 21710 SW 98 AVE, CUTLER BAY, FL, 33190
GONZALEZ HENRRY G Agent 7874 NW 194TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 7874 NW 194TH ST, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 7874 NW 194TH ST, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-10-18 7874 NW 194TH ST, HIALEAH, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 GONZALEZ , HENRRY G -
LC STMNT OF RA/RO CHG 2019-12-16 - -

Documents

Name Date
REINSTATEMENT 2022-10-18
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-13
CORLCRACHG 2019-12-16
Florida Limited Liability 2019-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461158909 2021-05-07 0455 PPP 7683 Northwest 167th Streetnull 7683 Northwest 167th Streetnull, Hialeah, FL, 33015
Loan Status Date 2022-11-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167518
Loan Approval Amount (current) 167518
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015
Project Congressional District FL-24
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State