Search icon

NONWOVEN DISPOSABLES IMPORT & EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: NONWOVEN DISPOSABLES IMPORT & EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NONWOVEN DISPOSABLES IMPORT & EXPORT, 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000114329
FEI/EIN Number 271616322

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

Address: 3527 NE 168TH ST., #202, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3527 NE 168TH ST., #202, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES MARCELLO Managing Member 200 SUNNY ISLES BLVD #2-1105, SUNNY ISLES, FL, 33160
Godoy Gabriela A Auth 3527 NE 168TH ST., #202, NORTH MIAMI BEACH, FL, 33160
RODRIGUES MARCELLO Agent 341 IVES DAIRY RD #3, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-19 3527 NE 168TH ST., #202, NORTH MIAMI BEACH, FL 33160 -
LC STMNT OF RA/RO CHG 2014-04-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 341 IVES DAIRY RD #3, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2011-03-10 RODRIGUES, MARCELLO -
CHANGE OF MAILING ADDRESS 1914-06-01 3527 NE 168TH ST., #202, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-05-08
CORLCRACHG 2014-04-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-26
Florida Limited Liability 2009-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State