Search icon

NABX SERVICES LLC. - Florida Company Profile

Company Details

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

NABX 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: 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000083819
FEI/EIN Number 451613850

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

Address: 1971 W LUMSDEN RD, 157, BRANDON, FL, 33511
Mail Address: 1971 W LUMSDEN ROAD, #157, BRANDON, FL, 33511-8820, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ YOISY Vice President 1971 W LUMSDEN RD, BRANDON, FL, 33511
LOPEZ DIEGO President 1971 W LUMSDEN RD, BRANDON, FL, 33511
LOPEZ DIEGO Agent 1971 W LUMSDEN RD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106837 PRIME STAR RESTORATION EXPIRED 2013-10-30 2018-12-31 - 1971 W LUMSDEN RD #157, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-29 1971 W LUMSDEN RD, 157, BRANDON, FL 33511 -
REINSTATEMENT 2013-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 1971 W LUMSDEN RD, 157, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 1971 W LUMSDEN RD, 157, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000085762 TERMINATED 1000000300997 HILLSBOROU 2012-12-03 2033-01-16 $ 5,230.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-09-25
Florida Limited Liability 2011-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State