Search icon

OCHO NIETOS LLC - Florida Company Profile

Company Details

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

OCHO NIETOS 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: 15 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000045670
FEI/EIN Number 452967341

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

Address: 33800 SW 212 AVE, FLORIDA CITY, FL, 33034, US
Mail Address: P.O. BOX 343273, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZANO ROBERTO Managing Member 33800 SW 212 Ave, Florida City, FL, 33034
TORRES OLGA C Managing Member 33800 SW 212 Ave, Florida City, FL, 33034
TORRES CARLOS M Managing Member 33800 SW 212 Ave, Florida City, FL, 33034
CRESPO VANESSA M Managing Member 33800 SW 212 Ave, Florida City, FL, 33034
LIZANO ROBERTO C Agent 33800 SW 21 Ave, Florida City, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 33800 SW 21 Ave, Florida City, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 33800 SW 212 AVE, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2015-11-18 33800 SW 212 AVE, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 LIZANO, ROBERTO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-13
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2012-01-25
Florida Limited Liability 2011-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State