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. |
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 |
Name | Role | Address |
---|---|---|
Viera Juan | President | P.O Box 942273, MIAMI, FL, 33194 |
Viera Juan C | Agent | 4626 SW 147 ct, MIAMI, FL, 33185 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NITROTEL INTERNATIONAL GROUP, LLC, VS NDC GROUP TECHNOLOGY, LLC, | 3D2017-1837 | 2017-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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