Search icon

NFOQUE LATAM EXECUTIVE SEARCH LLC - Florida Company Profile

Company Details

Entity Name: NFOQUE LATAM EXECUTIVE SEARCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NFOQUE LATAM EXECUTIVE SEARCH 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L12000049369
FEI/EIN Number 900819860

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

Address: 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYASTUY DAVID Manager 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL, 33131
NFOQUE EXECUTIVE SEARCH Managing Member 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL, 33131
GLSC AND COMPANY PLLC Agent 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-03 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-12-03 801 BRICKELL AVE., 9TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 6303 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2013-06-11 GLSC AND COMPANY PLLC -
LC AMENDMENT 2012-09-26 - -
LC AMENDMENT 2012-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-11
LC Amendment 2012-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State