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. |
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 |
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 |
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 | - | - |
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