Search icon

NLI CUTLER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NLI CUTLER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NLI CUTLER HOLDINGS, 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: 01 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000058569
FEI/EIN Number 45-5196323

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

Mail Address: PO BOX 330967, MIAMI, FL, 33233, US
Address: 5701 Sunset Dr. Suite 128, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boschetti Luis Manager PO BOX 330967, MIAMI, FL, 33233
DURAN JENNIFER Agent 4225 Ponce de Leon Boulevard, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 5701 Sunset Dr. Suite 128, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-06-29 DURAN, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 4225 Ponce de Leon Boulevard, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-04-28 5701 Sunset Dr. Suite 128, South Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State