Search icon

NEO RIVER FRONT LIM, LLC - Florida Company Profile

Company Details

Entity Name: NEO RIVER FRONT LIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEO RIVER FRONT LIM, 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: 31 Mar 2004 (21 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: L04000024802
FEI/EIN Number 341988695

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

Address: C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL, 33155, US
Mail Address: P.O BOX 143768, CORAL GABLES, FL, 33114-3768, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON LISSETTE Managing Member P.O. BOX 143768, CORAL GABLES, FL, 331143768
GUERRA FRANK Managing Member 175 SW 7TH STREET, STE. 1106, MIAMI, FL, 33130
CALDERON MARIA Managing Member P.O. BOX 143768, CORAL GABLES, FL, 331143768
BRUCE FITELL CPA Agent C/O BRUCE FITELL, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-03-21 C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2011-04-29 BRUCE FITELL CPA -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State