Search icon

NAHUELIDES, LLC - Florida Company Profile

Company Details

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

NAHUELIDES, 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: 19 Jan 2011 (14 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L11000008096
FEI/EIN Number 68-0681769

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

Address: 1090 BIANCA DR NE, PALM BAY, FL, 32905, US
Mail Address: 1090 BIANCA DR NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DANIEL M Manager 1090 BIANCA DR NE, PALM BAY, FL, 32905
VALLESPIR MARTA Manager 1090 BIANCA DR NE, PALM BAY, FL, 32905
Gomez Ludmila T Manager 1090 BIANCA DR NE, PALM BAY, FL, 32905
GOMEZ DANIEL Agent 1090 BIANCA DR NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1090 BIANCA DR NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2020-04-27 1090 BIANCA DR NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1090 BIANCA DR NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2019-04-09 GOMEZ, DANIEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State