Search icon

NORBRIGHT INDUSTRIES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: NORBRIGHT INDUSTRIES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORBRIGHT INDUSTRIES INTERNATIONAL 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: 11 Feb 2011 (14 years ago)
Date of dissolution: 07 May 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: L11000018410
FEI/EIN Number 39-2077604

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

Address: 999 Brickell Ave, Miami, FL, 33131, US
Mail Address: 999 Brickell Ave., Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAGERS SOLUTIONS INVESTMENT LTD Manager Akara Bldg 24 De Castro Street, Roadtown, To, 000
CORPAG REGISTERED AGENTS (USA), INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2021-05-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000018417. MERGER NUMBER 500000214715
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 999 Brickell Ave, Suite 820, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 999 Brickell Ave, Suite 820, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-24 999 Brickell Ave, Suite 820, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-24 Corpag Registered Agents (USA), Inc. -
REINSTATEMENT 2018-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-01-24
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State