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. |
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 |
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 |
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 |
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 | - |
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