Search icon

NOVAL HOME INSPECTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NOVAL HOME INSPECTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVAL HOME INSPECTION SERVICES, 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: 13 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L11000080687
FEI/EIN Number 45-2792912

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

Address: 10419 SW 143 CT, MIAMI, FL, 33186, US
Mail Address: P.O. BOX 163308, MIAMI, FL, 33116
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
NOVAL MANUEL M Manager 10419 SW 143 CT, MIAMI, FL, 33186
Fraginals Sylvia E Secretary 10419 SW 143 CT, Miami, FL, 33186
Noval David Member 195 SW Turkey Glen, Fort White, FL, 32038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 10419 SW 143 CT, MIAMI, FL 33186 -
REINSTATEMENT 2021-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-09
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State