Search icon

NEOTRADE LLC - Florida Company Profile

Company Details

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

NEOTRADE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: L11000026175
FEI/EIN Number 275349480

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

Address: 3363 NE 163RD STREET, SUITE 502, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3363 NE 163RD STREET, SUITE 502, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCEMAMA PHILIPPE Manager 3363 NE. 163 STREET, NORTH MIAMI, FL, 33160
DIAINE SCEMAMA ELISA Auth 3363 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
SCEMAMA PHILIPPE Agent 3363 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050747 NEOLEN PROPERTY MANAGEMENT EXPIRED 2014-05-23 2019-12-31 - 3363 NE 163 STREET, UNIT 502, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 SCEMAMA, PHILIPPE -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 3363 NE 163RD STREET, SUITE 502, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-11-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State