Search icon

NITROTEL INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NITROTEL INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NITROTEL INTERNATIONAL GROUP, 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L07000033723
FEI/EIN Number 208764820

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

Address: P.O Box 942273, MIAMI, FL, 33194, US
Mail Address: P.O.BOX 942273, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viera Juan President P.O Box 942273, MIAMI, FL, 33194
Viera Juan C Agent 4626 SW 147 ct, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065866 NEW DISTRIBUTION CONCEPT EXPIRED 2016-07-05 2021-12-31 - 13449 NW 19TH LN, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 4626 SW 147 ct, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 P.O Box 942273, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2014-01-15 P.O Box 942273, MIAMI, FL 33194 -
REGISTERED AGENT NAME CHANGED 2014-01-15 Viera, Juan C -
CANCEL ADM DISS/REV 2009-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000293589 ACTIVE 2020-027575-CA-01 MIAMI-DADE COUNTY, FLORIDA 2023-06-14 2028-06-22 $197,091.93 FC MARKETPLACE LLC, A DELAWARE LLC, 707 17TH STREET, SUITE 2200, DENVER, CO 80202
J21000541932 ACTIVE 2020-020273-CA-01 MIAMI-DADE COUNTY 2021-10-05 2026-10-25 $126,793.05 CAN CAPITAL ASSET SERVICING, INC., 2015 VAUGHN ROAD, BLDG. 500, KENNESAW, GA 30144

Court Cases

Title Case Number Docket Date Status
NITROTEL INTERNATIONAL GROUP, LLC, VS NDC GROUP TECHNOLOGY, LLC, 3D2017-1837 2017-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13023

Parties

Name NITROTEL INTERNATIONAL GROUP, LLC
Role Appellant
Status Active
Representations ALBERT E. ACUNA
Name NDC GROUP TECHNOLOGY, LLC
Role Appellee
Status Active
Representations Xavier A. Franco, Michael A. Mullavey
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney fees, it is ordered that said motion is provisionally granted and remanded to the trial court to fix amount.
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 5, 2017. The Court will consider the case without oral argument. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-10-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of NITROTEL INTERNATIONAL GROUP, LLC
Docket Date 2017-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NITROTEL INTERNATIONAL GROUP, LLC
Docket Date 2017-09-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NDC GROUP TECHNOLOGY, LLC
Docket Date 2017-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NDC GROUP TECHNOLOGY, LLC
Docket Date 2017-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NDC GROUP TECHNOLOGY, LLC
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/22/17
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NDC GROUP TECHNOLOGY, LLC
Docket Date 2017-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NITROTEL INTERNATIONAL GROUP, LLC
Docket Date 2017-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NITROTEL INTERNATIONAL GROUP, LLC
Docket Date 2017-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NITROTEL INTERNATIONAL GROUP, LLC
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NITROTEL INTERNATIONAL GROUP, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State