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