Search icon

NORTHLAND AUTOMATION, LLC - Florida Company Profile

Company Details

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

NORTHLAND AUTOMATION, 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: 08 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000012666
FEI/EIN Number 912190283

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

Address: 8266 MILLS DRIVE,, MIAMI, FL, 33283, US
Mail Address: 8266 MILLS DRIVE,, MIAMI, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIERA ABRAHAM Manager 2655 LEJEUNE ROAD, SUITE 609, MIAMI, FL, 33134
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-10 WORLD CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-09-28 8266 MILLS DRIVE,, SUITE 835905, MIAMI, FL 33283 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 8266 MILLS DRIVE,, SUITE 835905, MIAMI, FL 33283 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2655 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2008-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000703347 TERMINATED 1000000631331 BROWARD 2014-05-23 2034-05-29 $ 3,209.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001834465 TERMINATED 1000000564208 BROWARD 2013-12-12 2033-12-26 $ 382.26 STATE OF FLORIDA0059765
J13000053216 TERMINATED 1000000444500 BROWARD 2012-12-26 2033-01-02 $ 3,542.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2019-10-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-07-14
REINSTATEMENT 2008-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State