Search icon

NENECA INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NENECA INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NENECA INVESTMENTS, L.L.C. 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 28 Jul 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: L04000073578
FEI/EIN Number 800129143

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

Address: 2600 NW 87 AVE STE 33, DORAL, FL, 33172, US
Mail Address: 2600 NW 87 AVE STE 33, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF STUART J. NUNEZ, P.A. Agent -
FERNANDEZ SILVIA J Manager 7791 NW 46TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 2600 NW 87 AVE STE 33, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-07-08 2600 NW 87 AVE STE 33, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 10691 N. KENDALL DRIVE, SUITE 206, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-02-08 LAW OFFICE OF STUART J. NUNEZ, P.A. -
LC AMENDMENT 2016-11-14 - -
MERGER 2016-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000165711

Documents

Name Date
LC Voluntary Dissolution 2022-07-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
LC Amendment 2016-11-14
GEN-COR Merger 2016-11-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State