Search icon

NEBULOUS ORDNANCE LLC - Florida Company Profile

Company Details

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

NEBULOUS ORDNANCE 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: 08 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000102739
FEI/EIN Number 453199058

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

Address: 4520 SW 74 AVE, MIAMI, FL, 33155, US
Mail Address: 4520 SW 74 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corbato Jorge C Director 4520 SW 74 Ave, miami, FL, 33155
Corbato Jorge CDr. Agent 4520 SW 74 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119048 NEBULOUS ORDNANCE DEFENSE EXPIRED 2013-12-06 2018-12-31 - 4520 SW 74 AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 4520 SW 74 AVE, MIAMI, FL 33155 -
REINSTATEMENT 2017-11-03 - -
REGISTERED AGENT NAME CHANGED 2017-11-03 Corbato, Jorge Carlos, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-16 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-07-17
REINSTATEMENT 2018-10-23
REINSTATEMENT 2017-11-03
REINSTATEMENT 2016-02-16
ANNUAL REPORT 2014-04-03
REINSTATEMENT 2013-12-02
REINSTATEMENT 2012-11-28
Florida Limited Liability 2011-09-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State