Search icon

NENE PROPIEDADES, LLC - Florida Company Profile

Company Details

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

NENE PROPIEDADES, 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000089979
FEI/EIN Number 45-2031375

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

Address: 419 W 49 Street, hialeah, FL, 33012, US
Mail Address: 419 W 49 Street, hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRY LINA M Manager 8312 NW 191 LANE, MIAMI, FL, 33015
ross-shaw diana Agent 19300 w dixie highway, aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 419 W 49 Street, suite 111, hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-04-17 419 W 49 Street, suite 111, hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 19300 w dixie highway, # 11, aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-03-26 ross-shaw, diana -
LC AMENDMENT 2013-09-18 - -
LC AMENDMENT 2013-08-21 - -

Documents

Name Date
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State