Search icon

NUPAK, LLC - Florida Company Profile

Company Details

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

NUPAK, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000003896
FEI/EIN Number 900264835

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

Address: 5823 BOWEN DANIEL DR, SUITE 1601, TAMPA, FL, 33616
Mail Address: 5823 BOWEN DANIEL DR, SUITE 1601, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARARI RAFAEL President 5823 BOWEN DANIEL DR APT 1601, TAMPA, FL, 33616
HARARI RAFAEL Agent 5823 BOWEN DANIEL DR, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 5823 BOWEN DANIEL DR, # 1601, TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 5823 BOWEN DANIEL DR, SUITE 1601, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2010-03-30 5823 BOWEN DANIEL DR, SUITE 1601, TAMPA, FL 33616 -
CANCEL ADM DISS/REV 2006-11-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-14 HARARI, RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-02-23 - -
NAME CHANGE AMENDMENT 2005-01-19 NUPAK, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000769698 LAPSED 1000000380955 HILLSBOROU 2012-09-27 2022-10-25 $ 2,788.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-11-14
Amendment 2005-02-23
Name Change 2005-01-19
Florida Limited Liabilites 2005-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State