Search icon

NILA INVESTMENTS, LLC - Florida Company Profile

Company Details

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

NILA INVESTMENTS, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000010279
FEI/EIN Number 204517937

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

Address: 1060 Satinleaf Street, Hollywood, FL, 33019, US
Mail Address: 1060 Satinleaf Street, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHOKKUMAR T Auth 1060 Satinleaf Street, Hollywood, FL, 33019
PATEL NILABEN A Auth 1060 Satinleaf Street, Hollywood, FL, 33019
PATEL ASHOKKUMAR T Agent 1060 Satinleaf Street, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 1060 Satinleaf Street, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 1060 Satinleaf Street, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-02-09 1060 Satinleaf Street, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2016-02-09 PATEL, ASHOKKUMAR T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000739970 TERMINATED 1000000427426 BROWARD 2013-04-08 2023-04-17 $ 980.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000739988 TERMINATED 1000000427427 BROWARD 2013-04-08 2033-04-17 $ 23,015.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-02-09
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-08-01
ANNUAL REPORT 2007-04-27
Florida Limited Liability 2006-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State