Search icon

NIC 4 VILLAGE PLACE LEASING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIC 4 VILLAGE PLACE LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Apr 2013 (12 years ago)
Date of dissolution: 11 Aug 2021 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: M13000002368
FEI/EIN Number 30-0778274

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

Address: 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036, US
Mail Address: 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NIC 4 FLORIDA LEASING LLC Member 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036
HERNANDEZ IVY Authorized Person 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY, 10036
CORPORATION SERVICE COMPANY Agent -

National Provider Identifier

NPI Number:
1811331283

Authorized Person:

Name:
JANE RYU
Role:
PRESIDENT/CEO/CFO
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
5034312295
Fax:
9417668224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093922 VILLAGE PLACE RETIREMENT EXPIRED 2019-08-28 2024-12-31 - 55 WEST 46TH STREET, SUITE 2204, NEW YORK, NY, 10036
G13000041970 VILLAGE PLACE EXPIRED 2013-05-01 2018-12-31 - C/O FIG LLC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2021-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2019-04-22 55 WEST 46TH STREET SUITE 2204, NEW YORK, NY 10036 -
LC STMNT OF RA/RO CHG 2018-12-21 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Withdrawal 2021-08-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
CORLCRACHG 2018-12-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State