Search icon

NAGEL , BUSH & WEIN L.L.C. - Florida Company Profile

Company Details

Entity Name: NAGEL , BUSH & WEIN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAGEL , BUSH & WEIN L.L.C. 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: 24 Oct 2011 (13 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: L11000121180
FEI/EIN Number 45-3841659

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

Address: 12950 NW 25TH STREET, SUITE 100, MIAMI, FL, 33182
Mail Address: 15358 SW 23 Street, MIAMI, FL, 33185, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO GABRIEL S Managing Member 15358 SW 23 Street, MIAMI, FL, 33185
CABALLERO GABRIEL SR. Agent 15358 SW 23 Street, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107283 DORTA IMPORTS EXPIRED 2017-09-27 2022-12-31 - 12950 NW 25TH STREET, SUITE 100, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-30 12950 NW 25TH STREET, SUITE 100, MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 15358 SW 23 Street, MIAMI, FL 33185 -
LC AMENDMENT 2014-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 12950 NW 25TH STREET, SUITE 100, MIAMI, FL 33182 -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
LC Amendment 2014-02-27
ANNUAL REPORT 2014-02-17
CORLCMMRES 2013-04-11
ANNUAL REPORT 2013-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State