Entity Name: | NATALE 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATALE 1, 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: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000012403 |
FEI/EIN Number |
45-4611500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 NE 1st Ave Ste 2809, MIAMI, FL, 33132, US |
Mail Address: | 851 NE 1st Ave Ste 2809, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANFORD ENTITY MANAGEMENT LLC | Agent | - |
MAILLARD JEAN-CLAUDE | Managing Member | 851 NE 1st Ave Ste 2809, MIAMI, FL, 33132 |
MAILLARD ELIZABETH R | Managing Member | 851 NE 1st Ave Ste 2809, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 851 NE 1st Ave Ste 2809, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | STANFORD ENTITY MANAGEMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 2655 Le Jeune Road, Suite PH1-E, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 851 NE 1st Ave Ste 2809, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State