Entity Name: | NEXTNET COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXTNET COMMUNICATIONS, 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. |
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: | 09 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L09000098423 |
FEI/EIN Number |
271212846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9941 WEST JESSAMINE, Miami, FL, 33157, US |
Mail Address: | 9941 WEST JESSAMINE, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Philip J | Manager | 9941 WEST JESSAMINE, Miami, FL, 33157 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 9941 WEST JESSAMINE, Miami, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-10-18 | 9941 WEST JESSAMINE, Miami, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2018-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-08-29 |
REINSTATEMENT | 2021-10-18 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-15 |
CORLCRACHG | 2018-03-08 |
REINSTATEMENT | 2017-11-13 |
LC Amendment | 2016-10-19 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State