Search icon

NACOM - NORTH AMERICAN COMMERCIAL, LLC - Florida Company Profile

Company Details

Entity Name: NACOM - NORTH AMERICAN COMMERCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NACOM - NORTH AMERICAN COMMERCIAL, 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: 20 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000126053
FEI/EIN Number 261625376

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

Address: 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO PAULO E Managing Member 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131
PINTO JOSE S Managing Member 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131
GATTO IARA V Agent 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 1200 BRICKELL BAY DRIVE, 1817, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-05-11 1200 BRICKELL BAY DRIVE, 1817, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 1200 BRICKELL BAY DRIVE, 1817, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-04-09 GATTO, IARA V -
LC AMENDMENT 2010-03-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-09
LC Amendment 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State