Search icon

NEIDA ORTIZ, LLC - Florida Company Profile

Company Details

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

NEIDA ORTIZ, 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000073036
FEI/EIN Number 273017717

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

Address: 15635 SW 74th Circle Dr, Miami, FL, 33193, US
Mail Address: 15635 SW 74th Circle Dr, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
ORTIZ NEIDA Managing Member 15635 SW 74th Circle Dr, Miami, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000015860 NEIDA ORTIZ, LLC EXPIRED 2011-02-10 2016-12-31 - 1831 N GLADES DR, APT#3, NORTH MIAMI BEACH, FL, 33162
G11000015864 MODESTY EXPIRED 2011-02-10 2016-12-31 - 1831 N GLADES DR, APT#3, NORTH MIAMI BEACH, FL, 33162
G10000086703 GLAMOROUS WOMEN'S FASHION EXPIRED 2010-09-21 2015-12-31 - 1831 N GLADES DR APT #3, NORTH MIAMI BEACH, FL, 33162
G10000066918 CHRISTIANS BEYOND THE HORIZON EXPIRED 2010-07-20 2015-12-31 - 1831 N GLADES DR APT 3, NORTH MIAMI BEACH, FL, 33162
G10000064681 CHRISTIANS UNITE EXPIRED 2010-07-13 2015-12-31 - 1831 N GLADES DR APT 3, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 15635 SW 74th Circle Dr, Apt 6, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2013-03-28 15635 SW 74th Circle Dr, Apt 6, Miami, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State