Entity Name: | NEXUS ENVIRONMENTAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXUS ENVIRONMENTAL, 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. |
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: | 13 Jul 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000080814 |
FEI/EIN Number |
452763419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Indian Trace, # 162, Weston, FL, 33326, US |
Mail Address: | 304 Indian Trace, # 162, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tripathi Pooja | Managing Member | 304 Indian Trace, Weston, FL, 33326 |
Tripathi Nishant R | Member | 304 Indian Trace, Weston, FL, 33326 |
Tripathi Pradeep R | Agent | 300 South Pointe Drive, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 304 Indian Trace, # 162, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 304 Indian Trace, # 162, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | Tripathi, Pradeep Ram | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 300 South Pointe Drive, 4005, Miami Beach, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State