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. |
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 |
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 |
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 | - |
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