Search icon

NICOLAS J. GUTIERREZ ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NICOLAS J. GUTIERREZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLAS J. GUTIERREZ ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jun 2012 (13 years ago)
Document Number: L12000082948
FEI/EIN Number 260061058

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

Mail Address: 1528 Palermo Avenue, Coral Gables, FL, 33134-6260, US
Address: 1528 PALERMO AVE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ NICOLAS JJr. Manager 1528 PALERMO AVE, CORAL GABLES, FL, 33134
GUTIERREZ NICOLAS JJr. Agent 1528 PALERMO AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051835 CONTRATO DE ALBACEA ACTIVE 2022-04-25 2027-12-31 - 10334 NORTHWEST 29TH COURT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 1528 PALERMO AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1528 PALERMO AVE, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2013-05-01 GUTIERREZ, NICOLAS J, Jr. -
CONVERSION 2012-06-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000024968. CONVERSION NUMBER 700000124887

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State