Search icon

NEUTRONI, LLC - Florida Company Profile

Company Details

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

NEUTRONI, 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: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L11000014616
FEI/EIN Number 274815026

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

Address: 1053 NW 29 Street, Miami, FL, 33127, US
Mail Address: 1053 NW 29 Street, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delgado Sosa Raul Manager 1053 NW 29 Street, Miami, FL, 33127
DELGADO SOSA RAUL Agent 1053 NW 29 Street, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000045338 NEUSHOP EXPIRED 2016-05-04 2021-12-31 - 15 SE 2ND AVENUE, INGRAHAM BUILDING, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 1053 NW 29 Street, Apt 100, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-10-01 1053 NW 29 Street, Apt 100, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 1053 NW 29 Street, Apt 100, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2012-07-12 DELGADO SOSA, RAUL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-10-10
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State