Search icon

NUBE, LLC - Florida Company Profile

Company Details

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

NUBE, 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: 24 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2011 (14 years ago)
Document Number: L09000112967
FEI/EIN Number 46-0524684

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

Address: 540 NW 165 St Rd, SUITE 307, Miami, FL, 33169, US
Mail Address: 540 NW 165 St Rd, SUITE 307, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARLIN GABRIEL Manager 540 NW 165 St Rd, Miami, FL, 33169
LITVAN ARMANDO Manager 540 NW 165 St Rd, Miami, FL, 33169
LAW OFFICES OF N. BETTY GONZALEZ PA Agent 2151 S LE JEUNE RD STE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 2151 S LE JEUNE RD STE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 540 NW 165 St Rd, SUITE 307, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2021-03-15 540 NW 165 St Rd, SUITE 307, Miami, FL 33169 -
REINSTATEMENT 2011-06-23 - -
REGISTERED AGENT NAME CHANGED 2011-06-23 LAW OFFICES OF N. BETTY GONZALEZ PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State