Entity Name: | NUKAK TECHNOLOGIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NUKAK TECHNOLOGIES, 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. |
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: | 29 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000064941 |
FEI/EIN Number |
203185385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Coral Ridge Dr, Fort Laudardale, FL, 33304, US |
Mail Address: | 1415 Coral Ridge Dr, Fort Laudardale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ PENA JORGE HERNAN | Chief Executive Officer | 1415 Coral Ridge Dr, Fort Laudardale, FL, 33304 |
Medina Fanny C | Agent | 1415 Coral Ridge Dr, Fort Laudardale, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000100560 | PODER AI | EXPIRED | 2016-09-14 | 2021-12-31 | - | 1527 MONROE ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 1415 Coral Ridge Dr, Fort Laudardale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 1415 Coral Ridge Dr, Fort Laudardale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1415 Coral Ridge Dr, Fort Laudardale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-15 | Medina , Fanny Constanza | - |
REINSTATEMENT | 2015-05-15 | - | - |
PENDING REINSTATEMENT | 2013-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-17 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-05-15 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State