Search icon

NETZ BONDS MIAMI USA, LLC - Florida Company Profile

Company Details

Entity Name: NETZ BONDS MIAMI USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETZ BONDS MIAMI USA, 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L11000026539
FEI/EIN Number 450819918

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

Address: 399 WHALLEY AVE., SUITE 103, NEW HAVEN, CT, 06511
Mail Address: 399 WHALLEY AVE., SUITE 103, NEW HAVEN, CT, 06511
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUREVITCH MENACHEM Managing Member 399 WHALLEY AVE., NEW HAVEN, CT, 06511
FEINBERG JEFFREY Agent 4000 HOLLYWOOD BLVD. SUITE 350-N, HOLLYWOOD, FL, 33021
NETZ U.S.A. LLC Managing Member Derech Menahem Begin 125, Hayovel Tower 28, Tel Aviv

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 - -
LC AMENDMENT 2011-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 399 WHALLEY AVE., SUITE 103, NEW HAVEN, CT 06511 -
CHANGE OF MAILING ADDRESS 2011-04-01 399 WHALLEY AVE., SUITE 103, NEW HAVEN, CT 06511 -
LC AMENDMENT 2011-03-23 - -
LC AMENDMENT AND NAME CHANGE 2011-03-09 NETZ BONDS MIAMI USA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-23
LC Amendment 2011-04-01
LC Amendment 2011-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State