Search icon

NOUVEAU MERIDIAN LLC - Florida Company Profile

Company Details

Entity Name: NOUVEAU MERIDIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOUVEAU MERIDIAN 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 25 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2021 (4 years ago)
Document Number: L09000058635
FEI/EIN Number 270433426

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

Address: 460 NE 28TH STREET CU1, MIAMI, FL, 33137, US
Mail Address: C/O JAS C LLC, 1521 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELFIORE MARCO V Manager C/O JAS C LLC, MIAMI BEACH, FL, 33139
BELFIORE MARCO V Agent 460 NE 28TH STREET CU1, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 460 NE 28TH STREET CU1, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 460 NE 28TH STREET CU1, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-06-29 460 NE 28TH STREET CU1, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-06-29 BELFIORE, MARCO VINCENZO -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-01-09
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State