Search icon

NU RIVER CLAUDIO, LLC - Florida Company Profile

Company Details

Entity Name: NU RIVER CLAUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU RIVER CLAUDIO, 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L11000014228
FEI/EIN Number 38-3843377

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

Address: 7500 NW 25th street, Suite#246, Miami, FL, 33122, US
Mail Address: 7500 NW 25th street, Suite#246, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molina Surely Manager 7500 NW 25th street, Miami, FL, 33122
Molina Surely Agent 7500 NW 25th street, Miami, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 7500 NW 25th street, Suite#246, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-02-18 7500 NW 25th street, Suite#246, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 7500 NW 25th street, Suite#246, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-02-25 Molina , Surely -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-08-23
AMENDED ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2017-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State