Search icon

BUY NOI, LLC - Florida Company Profile

Company Details

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

BUY NOI, 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: 13 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000048022
FEI/EIN Number 262739875

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

Address: 13631 Deering Bay Dr, Coral Gables, FL, 33158, US
Mail Address: 13631 Deering Bay Dr, Coral Gables, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO FERNANDO Manager 13631 Deering Bay Dr, Coral Gables, FL, 33158
RONDEROS CAMILO Member 13631 Deering Bay Dr, Coral Gables, FL, 33158
FERRO FERNANDO Agent 13631 Deering Bay Dr, Coral Gables, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 13631 Deering Bay Dr, 247, Coral Gables, FL 33158 -
CHANGE OF MAILING ADDRESS 2019-04-30 13631 Deering Bay Dr, 247, Coral Gables, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 13631 Deering Bay Dr, 247, Coral Gables, FL 33158 -
LC AMENDMENT 2017-09-05 - -
LC AMENDMENT AND NAME CHANGE 2013-08-16 BUY NOI, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-09-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
LC Amendment and Name Change 2013-08-16
ANNUAL REPORT 2013-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State