Search icon

NWCL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NWCL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: M11000003031
FEI/EIN Number 452593626

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

Address: 575 FIFTH AVE., 23RD FLOOR, NEW YORK, NY, 10017, US
Mail Address: 575 FIFTH AVE., 23RD FLOOR, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PROFENIUS MICHAEL CHIE 1819 WAZEE STREET, DENVER, CO, 80202
KUKRAL JOHN Z President 1819 WAZEE STREET, DENVER, CO, 80202
Scott Barnaik Secretary 1819 Wazee St, Denver, CO, 80202
REINGARDT JACOB CHIE 1819 WAZEE STREET, DENVER, CO, 80202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122301 ATLANTIC EDGE EXPIRED 2011-12-15 2016-12-31 - 81801 OVERSEAS HIGHWAY, MM 82, ISLAMORADA, FL, 33036
G11000122302 LIMONCELLO EXPIRED 2011-12-15 2016-12-31 - 81801 OVERSEAS HIGHWAY, MM 82, ISLAMORADA, FL, 33036
G11000122304 NIKAI EXPIRED 2011-12-15 2016-12-31 - 81801 OVERSEAS HIGHWAY, MM 82, ISLAMORADA, FL, 33036
G11000076999 CHEECA LODGE & SPA EXPIRED 2011-08-04 2016-12-31 - C/O NORTHWOOD AQUISITIONS, 575 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017
G11000076998 CHEECA LODGE EXPIRED 2011-08-04 2016-12-31 - C/O NORTHWOOD AQUISITIONS, 575 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-02-25 - -
LC AMENDMENT 2018-01-26 - -
LC STMNT OF RA/RO CHG 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2016-11-17 - -
LC AMENDMENT 2011-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000677070 TERMINATED 1000000794851 MONROE 2018-08-27 2038-10-03 $ 2,876.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-05
LC Amendment 2020-02-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
LC Amendment 2018-01-26
ANNUAL REPORT 2018-01-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State