Search icon

NARBITEC, LLC - Florida Company Profile

Company Details

Entity Name: NARBITEC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NARBITEC, 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: 12 Jul 2001 (24 years ago)
Date of dissolution: 25 May 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L01000011327
FEI/EIN Number 651129779

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

Address: 9725 NW 117th Avenue #105, Miami, FL, 33178, US
Mail Address: 9725 NW 117th Avenue #105, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Fumagali Oscar Manager 9725 NW 117th Avenue #105, Miami, FL, 33178
Marsden Noel Gerald Manager 9725 NW 117th Avenue #105, Miami, FL, 33178
Narea Jaime Manager 9725 NW 117th Avenue #105, Miami, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 9725 NW 117th Avenue #105, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-06 9725 NW 117th Avenue #105, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-03-12 C T CORPORATION SYSTEM -
REINSTATEMENT 2003-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2017-05-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24
Reg. Agent Change 2013-03-12
Reg. Agent Change 2013-01-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State