Search icon

NOUEL ENTERPRISES LLC - Florida Company Profile

Company Details

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

NOUEL 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: 05 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: L12000113516
FEI/EIN Number 460908390

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

Address: 18815 NW 48TH AVE, MIAMI GARDENS, FL, 33055
Mail Address: 18815 NW 48TH AVE, MIAMI GARDENS, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nouel Henry R Auth 18815 NW 48TH AVE, MIAMI GARDENS, FL, 33055
Nouel Wendy Manager 18815 NW 48TH AVE, MIAMI GARDENS, FL, 33055
Nouel Wendy Member 18815 NW 48TH AVE, MIAMI GARDENS, FL, 33055
Nouel Henry Manager 18815 NW 48TH AVE, MIAMI GARDENS, FL, 33055
NOUEL HENRY R Agent 18815 NW 48TH AVE, MIAMI GARDENS, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023923 LAKESIDE LAUNDRY ACTIVE 2016-03-06 2026-12-31 - 5429 N STATE ROAD 7, TAMARAC, FL, 33319
G13000123909 FAST WASH EXPIRED 2013-12-18 2018-12-31 - 745 E. 10TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-07-25

Date of last update: 02 May 2025

Sources: Florida Department of State