Search icon

NU INSTITUTE FOR AGE MANAGEMENT AND INTERVENTION, LLC - Florida Company Profile

Company Details

Entity Name: NU INSTITUTE FOR AGE MANAGEMENT AND INTERVENTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU INSTITUTE FOR AGE MANAGEMENT AND INTERVENTION, 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: 19 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000022500
FEI/EIN Number 830362208

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

Address: 1441 BRICKELL AVENUE, Suite 300, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVENUE, Suite 300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO JULIO FMD Manager 1441 BRICKELL AVENUE, Suite 300, MIAMI, FL, 33131
ROCHELLE JEFFREY Manager 1441 BRICKELL AVENUE, Suite 300, MIAMI, FL, 33131
LEYTON DANIEL Agent 7600 W 20TH AVE, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087445 FITTLAB EXPIRED 2014-08-26 2019-12-31 - 1441 BRICKELL AVE., THIRD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-06-14 - -
REGISTERED AGENT NAME CHANGED 2018-06-14 LEYTON, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 7600 W 20TH AVE, STE 213, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1441 BRICKELL AVENUE, Suite 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-02-22 1441 BRICKELL AVENUE, Suite 300, MIAMI, FL 33131 -
LC AMENDMENT 2015-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000087791 ACTIVE 1000000773845 DADE 2018-02-21 2038-02-28 $ 1,058.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000341542 TERMINATED 09-89375 CA 01 (24) MIAMI DADE CNTY CIRCUIT CRT 2010-01-07 2015-02-16 $23,898.26 NORMAN MORRIS, AS ASSIGNEE OF TTP INVESTMENTS, INC, F/K/A HBA INSURANCE, MIAMI, FL 33137

Documents

Name Date
CORLCRACHG 2018-06-14
Reg. Agent Resignation 2017-12-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-17
LC Amendment 2015-11-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State