Search icon

NAMAO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: NAMAO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAMAO INVESTMENTS 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 13 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L12000027993
FEI/EIN Number 90-0799290

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

Address: 5037 SHOREWAY LOOP APT 101, ORLANDO, FL, 32819, US
Mail Address: 8527 MOREHOUSE DR, ORLANDO, FL, 32836, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JATENE MARCELO B Manager 8527 MOREHOUSE DR, ORLANDO, FL, 32836
JATENE REGINA BEATRIZF Manager 8527 MOREHOUSE DR, ORLANDO, FL, 32836
JATENE NATALIA F Manager 8527 MOREHOUSE DR, ORLANDO, FL, 32836
JATENE OTAVIO F Manager 8527 MOREHOUSE DR, ORLANDO, FL, 32836
JATENE MARCELO B Agent 8527 MOREHOUSE DR, ORLANDO, FL, 32836
JATENE MARINA F Manager 8527 MOREHOUSE DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 5037 SHOREWAY LOOP APT 101, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-04-15 5037 SHOREWAY LOOP APT 101, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-04-15 JATENE, MARCELO B -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 8527 MOREHOUSE DR, ORLANDO, FL 32836 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State