Search icon

NWAEZEH INT. LLC - Florida Company Profile

Company Details

Entity Name: NWAEZEH INT. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NWAEZEH INT. 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: 22 Mar 2006 (19 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: L06000030327
FEI/EIN Number 030581046

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

Address: 12900 GRIFFING BLVD, North Miami, FL, 33161, US
Mail Address: P.O. BOX 611374, MIAMI, FL, 33261, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nwankwo Princess Auth P.O. BOX 5472, Hialeah, FL, 33014
Ezeamama Bryant Auth P.O. BOX 611374, MIAMI, FL, 33261
Ezeamama Precious Auth 1031 Ives Dairy Road, MIAMI, FL, 33179
Ezeamama Precious Agent 12900 GRIFFING BLVD, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 12900 GRIFFING BLVD, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 12900 GRIFFING BLVD, North Miami, FL 33161 -
REINSTATEMENT 2022-03-30 - -
REGISTERED AGENT NAME CHANGED 2022-03-30 Ezeamama, Precious -
CHANGE OF MAILING ADDRESS 2022-03-30 12900 GRIFFING BLVD, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214266 TERMINATED 1000000886250 DADE 2021-04-28 2041-05-05 $ 1,899.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000083869 TERMINATED 1000000877753 DADE 2021-02-18 2041-02-24 $ 2,008.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-03-30
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-05
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-03-12
REINSTATEMENT 2011-01-06
LC Amendment and Name Change 2009-03-02
REINSTATEMENT 2008-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State