Search icon

NEXTNET COMMUNICATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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