Search icon

NIELSON-HOOVER, L.L.C. - Florida Company Profile

Company Details

Entity Name: NIELSON-HOOVER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIELSON-HOOVER, 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: 18 May 2005 (20 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L05000049640
FEI/EIN Number 208954369

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

Address: 8000 GOVERNORS SQUARE BLVD STE 101, MIAMI LAKES, FL, 33016
Mail Address: 8000 GOVERNORS SQUARE BLVD STE 101, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSON CHARLES J Manager 8000 GOVERNORS SQUARE BLVD STE 101, MIAMI LAKES, FL, 33016
NIELSON CHARLES JMGR Agent 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016
HOOVER DAVID R Manager 8000 GOVERNORS SQUARE BLVD STE 101, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
REINSTATEMENT 2013-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-23 NIELSON, CHARLES J, MGR -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 8000 GOVERNORS SQUARE BLVD STE 101, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-01-29 8000 GOVERNORS SQUARE BLVD STE 101, MIAMI LAKES, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State