Search icon

NATANEL LLC - Florida Company Profile

Company Details

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

NATANEL 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: 27 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000062484
FEI/EIN Number 452410310

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

Address: 517 W Pembroke Rd, Hallandale Beach, FL, 33009, US
Mail Address: 517 W Pembroke Rd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOV RUT Managing Member 19707 TURNBERRY WAY, AVENTURA, FL, 33180
ABRAMOV RUT Agent 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 19707 TURNBERRY WAY, 24-B, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-21 517 W Pembroke Rd, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-09-21 517 W Pembroke Rd, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2016-02-14 ABRAMOV, RUT -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000429716 LAPSED 15 016701 BROWARD CO. 17TH JUD. 2016-06-28 2021-07-18 $5,000.00 SARNIE GREGORY JOHNSON AND, SHANEETRA STEWART, 901 CALIPH STREET, OPA LOCKA, FLORIDA 33054
J14000315787 ACTIVE 1000000588500 MIAMI-DADE 2014-02-27 2034-03-13 $ 383.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST

Documents

Name Date
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-13
AMENDED ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-11-14
ANNUAL REPORT 2012-03-01
Florida Limited Liability 2011-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State