Search icon

NIAPS DEVELOPMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: NIAPS DEVELOPMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIAPS DEVELOPMENT GROUP, L.L.C. 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: 05 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L07000036584
FEI/EIN Number 830483517

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

Address: C/O BALLESTE & LEVY, P.A., 9900 SW 107TH AVENUE, SUITE 100, MIAMI, FL, 33176
Mail Address: C/O BALLESTE & LEVY, P.A., 9900 SW 107TH AVENUE, SUITE 100, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ-GONZALEZ FRANCISCO Agent C/O BALLESTE & LEVY, P.A., MIAMI, FL, 33176
NDG MANAGER, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-02 C/O BALLESTE & LEVY, P.A., 9900 SW 107TH AVENUE, SUITE 100, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-02 C/O BALLESTE & LEVY, P.A., 9900 SW 107TH AVENUE, SUITE 100, MIAMI, FL 33176 -
REINSTATEMENT 2010-09-02 - -
CHANGE OF MAILING ADDRESS 2010-09-02 C/O BALLESTE & LEVY, P.A., 9900 SW 107TH AVENUE, SUITE 100, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2010-09-02 GUTIERREZ-GONZALEZ, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-06-22
REINSTATEMENT 2010-09-02
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State