Search icon

NESUGERO, LLC - Florida Company Profile

Company Details

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

NESUGERO, 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L09000079404
FEI/EIN Number APPLIED FOR

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

Address: 20281 East Country Club Drive, #2202, AVENTURA, FL, 33180, US
Mail Address: 20281 East Country Club Drive, #2202, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH NELSON Managing Member 20281 East Country Club Drive, AVENTURA, FL, 33180
ROTH SUSANA Manager 20281 E Counrty Club Drive, AVENTURA, FL, 33180
Roth Nelson Agent 20281 East Country Club Drive, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 20281 East Country Club Drive, #2202, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-01-31 Roth, Nelson -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 20281 East Country Club Drive, #2202, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-01-31 20281 East Country Club Drive, #2202, AVENTURA, FL 33180 -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State