Search icon

NOVA MIAMI WAREHOUSES LLC - Florida Company Profile

Company Details

Entity Name: NOVA MIAMI WAREHOUSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVA MIAMI WAREHOUSES 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000117577
FEI/EIN Number 800322661

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

Mail Address: 575 Crandon Boulevard, Key Biscayne, FL, 33149, US
Address: 951 BRICKELL AVE., MIAMI,, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ VIOLETA Manager 575 Crandon Boulevard, Key Biscayne, FL, 33149
GOMEZ VIOLETA Agent 575 Crandon Boulevard, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 951 BRICKELL AVE., suite 2606, MIAMI,, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-28 951 BRICKELL AVE., suite 2606, MIAMI,, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 575 Crandon Boulevard, suite 802, Key Biscayne, FL 33149 -
LC NAME CHANGE 2009-04-17 NOVA MIAMI WAREHOUSES LLC -
CONVERSION 2008-12-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000024955. CONVERSION NUMBER 900000092779

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State