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. |
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 |
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 |
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 | - |
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