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. |
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 |
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 |
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 |
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 | - |
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 |
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