Search icon

NATULIN LLC - Florida Company Profile

Company Details

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

NATULIN 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: 25 Apr 2012 (13 years ago)
Date of dissolution: 22 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L12000056279
FEI/EIN Number 38-3902261

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

Address: 4471 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4471 NW 36TH STREET, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKIL NATALIA Y Authorized Member 4471 NW 36TH STREET, MIAMI SPRINGS, FL, 33166
Penaloza Fabio Agent 4471 NW 36TH STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 4471 NW 36TH STREET, SUITE 203, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-11-05 4471 NW 36TH STREET, SUITE 203, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 4471 NW 36TH STREET, SUITE 203, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Penaloza, Fabio -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State