Search icon

NEREO LLC - Florida Company Profile

Company Details

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

NEREO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2005 (19 years ago)
Document Number: L03000037331
FEI/EIN Number APPLIED FOR

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

Address: 1000 5TH STREET, SUITE 403, MIAMI BEACH, FL, 33139
Mail Address: 1000 5TH STREET, SUITE 403, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA JOSE A Managing Member 1000 5TH STREET, SUITE 403, MIAMI BEACH, FL, 33139
CHIMENTO FEDERICA Managing Member 1000 5TH AVE, SUITE 403, MIAMI, FL, 33139
PADILLA JOSE A Agent 1000 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-23 PADILLA, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1000 5TH STREET, SUITE 403, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-04-29 1000 5TH STREET, SUITE 403, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1000 5TH STREET, SUITE 403, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State