Search icon

NECA I BLDG., LLC - Florida Company Profile

Company Details

Entity Name: NECA I BLDG., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NECA I BLDG., 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: 15 Nov 2001 (23 years ago)
Date of dissolution: 26 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: L01000019761
FEI/EIN Number 592034957

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

Address: 8145 W 28 AVENUE, 204, HIALEAH, FL, 33016, US
Mail Address: POB 526631, MIAMI, FL, 33152, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS M Managing Member 960 LUGO AVENUE, CORAL GABLES, FL, 33156
MARTINEZ NESTOR A Managing Member PO BOX 526631, MIAMI, FL, 33152
MARTINEZ NESTOR A Agent 8145 W 28 AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-26 - -
CHANGE OF MAILING ADDRESS 2017-04-24 8145 W 28 AVENUE, 204, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-04-24 MARTINEZ, NESTOR A -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 8145 W 28 AVENUE, 204, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 8145 W 28 AVENUE, 204, HIALEAH, FL 33016 -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2022-08-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State