Search icon

NARIO HOLDINGS TS3 LLC - Florida Company Profile

Company Details

Entity Name: NARIO HOLDINGS TS3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NARIO HOLDINGS TS3 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: 04 Mar 2011 (14 years ago)
Date of dissolution: 16 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L11000027091
FEI/EIN Number 990364626

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

Address: C/O HAL J. WEBB, BILZIN SUMBERG ET AL. 145, 23RD FLR., MIAMI, FL, 33131, US
Mail Address: C/O HAL J. WEBB, BILZIN SUMBERG ET AL. 145, 23RD FLR., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA JAIME Manager C/O HAL J. WEBB, BILZIN SUMBERG ET AL. 145, MIAMI, FL, 33131
GUINABERT DOMINIQUE Manager C/O HAL J. WEBB, BILZIN SUMBERG ET AL. 145, MIAMI, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 C/O HAL J. WEBB, BILZIN SUMBERG ET AL. 1450 BRICKELL AVE., 23RD FLR., MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-28 C/O HAL J. WEBB, BILZIN SUMBERG ET AL. 1450 BRICKELL AVE., 23RD FLR., MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Corporate Creations Network Inc. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State