Search icon

NITROGRAPHIX, LLC - Florida Company Profile

Company Details

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

NITROGRAPHIX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: L09000080622
FEI/EIN Number 270772179

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

Address: 8350 NW 52nd Terrace Suite 301, Doral, FL, 33166, US
Mail Address: 8350 NW 52nd Terrace Suite 301, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO NESTOR Manager 8350 NW 52nd Terrace Suite 301, Doral, FL, 33166
NAVARRO ANA PATRICIA Authorized Person 8350 NW 52ND TERRACE SUITE 301, DORAL, FL, 33166
MILLER KELLY Agent 1317 Edgewater Drive, Orlando, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 8400 NW 33rd Street Suite 310, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2025-01-15 8400 NW 33rd Street Suite 310, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-10-28 8350 NW 52nd Terrace Suite 301, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 8350 NW 52nd Terrace Suite 301, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-07-27 MILLER, KELLY -
LC STMNT OF RA/RO CHG 2021-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-24 1317 Edgewater Drive, Suite 757, Orlando, FL 32804 -
REINSTATEMENT 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-03-02
CORLCRACHG 2021-07-27
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-12-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State