Entity Name: | NICAVI HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICAVI HOLDINGS 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. |
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: | 28 May 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (3 years ago) |
Document Number: | L20000145204 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 W NcNab Road, Ste 115, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1000 W NcNab Road, Ste 115, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANETTI MICHAEL | Authorized Member | 3240 NE 11TH ST, UNIT 201, POMPANO BEACH, FL, 33062 |
ZANETTI VICTORIA | Authorized Member | 3240 NE 11TH ST, UNIT 201, POMPANO BEACH, FL, 33062 |
ZANETTI NICHOLAS | Authorized Member | 3240 NE 11TH ST, UNIT 201, POMPANO BEACH, FL, 33062 |
ZANETTI CADEN | Authorized Member | 3240 NE 11TH ST, UNIT 201, POMPANO BEACH, FL, 33062 |
SWIIFT ENOS & ASSOCIATES PA | Agent | 800 village square crossing, palm beach gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | 1000 W NcNab Road, Ste 115, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | 1000 W NcNab Road, Ste 115, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | SWIIFT ENOS & ASSOCIATES PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 800 village square crossing, suite 118, palm beach gardens, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-21 |
REINSTATEMENT | 2021-10-29 |
Florida Limited Liability | 2020-05-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State