Search icon

NOPUSA, LLC - Florida Company Profile

Company Details

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

NOPUSA, 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: 14 May 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: L04000036709
FEI/EIN Number 202738153

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

Mail Address: 3818 WEST 16 AVE, HIALEAH, FL, 33012
Address: 8976 WEST FLAGLER ST, SUITE 5, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREGNI LUIS A Manager 8976 WEST FLAGLER ST UNIT 5, MIAMI, FL, 33174
GONZALEZ BARRIOS GRACIELA M Manager 8976 WEST FLAGLER ST UNIT 5, MIAMI, FL, 33174
GONZALEZ BARRIOS GRACIELA M Managing Member 8976 WEST FLAGLER ST UNIT 5, MIAMI, FL, 33174
BREGNI LUIS A Managing Member 8976 WEST FLAGLER ST UNIT 5, MIAMI, FL, 33174
BREGNI LUIS A Agent 8976 WEST FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 8976 WEST FLAGLER ST, SUITE 5, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 8976 WEST FLAGLER ST, SUITE 5, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2006-01-30 8976 WEST FLAGLER ST, SUITE 5, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2005-04-26 BREGNI, LUIS A -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State