Search icon

NECRONAM, LLC - Florida Company Profile

Company Details

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

NECRONAM, 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000074279
FEI/EIN Number 263096663

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

Address: 275 NE 18TH ST, STE 1002, MIAMI, FL, 33132, UN
Mail Address: 417 Westwood Dr, League City, TX, 77578, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSANTO ANDRE R Manager 417 Westwood Dr, League City, TX, 77578
CREAR BRANDON Manager 275 NE 18TH ST #1002, MIAMI, FL, 33132
BUCHANON PHILIP Manager 275 NE 18TH ST #1002, MIAMI, FL, 33132
MONSANTO ANDRE R Agent 275 NE 18TH ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-23 275 NE 18TH ST, STE 1002, MIAMI, FL 33132 UN -
REGISTERED AGENT NAME CHANGED 2023-08-23 MONSANTO, ANDRE R -
REINSTATEMENT 2023-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-03 275 NE 18TH ST, STE 1002, MIAMI, FL 33132 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-08-02 275 NE 18TH ST, STE 1002, MIAMI, FL 33132 -
REINSTATEMENT 2010-08-02 - -

Documents

Name Date
REINSTATEMENT 2023-08-23
REINSTATEMENT 2014-02-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-08-03
REINSTATEMENT 2010-08-02
Florida Limited Liability 2008-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State