Search icon

NEVENA, LLC - Florida Company Profile

Company Details

Entity Name: NEVENA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEVENA, 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: 08 Apr 2008 (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: L08000035291
FEI/EIN Number 263209176

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

Address: 2000 Collins Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 154 NORTH ROBERTSON BLVD., WEST HOLLYWOOD, CA, 90048
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORISSOVA NEVENA Manager 154 NORTH ROBERTSON BLVD., WEST HOLLYWOOD, CA, 90048
MIACHON-HOBSON DOMINIC S Agent 1201 HAYS STREET, TALLAHASSEE, FL, 323012525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08169700003 CURVE SOLEIL EXPIRED 2008-06-17 2013-12-31 - 154 NORTH ROBERTSON BLVD, LOS ANGELES, CA, 90048

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 MIACHON-HOBSON, DOMINIC STUART -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-09 2000 Collins Ave, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000546473 ACTIVE 1000000791139 DADE 2018-07-25 2038-08-02 $ 58,721.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000546481 ACTIVE 1000000791140 DADE 2018-07-25 2028-08-02 $ 1,773.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-20
Florida Limited Liability 2008-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State