Entity Name: | NIETOLANDIA SAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIETOLANDIA SAS, 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: |
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: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000127180 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 BLUE JAY CIRCLE, WESTON, FL, 33327, US |
Mail Address: | PO BOX 227130, DORAL, FL, 33222-7130, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ALFREDO R | Chief Executive Officer | 1507 BLUE JAY CIRCLE, WESTON, FL, 33327 |
GUTIERREZ ANGELA | Vice President | 1507 BLUE JAY CIRCLE, WESTON, FL, 33327 |
GUTIERREZ CAMILO | Chief Financial Officer | 1507 BLUE JAY CIRCLE, WESTON, FL, 33327 |
GUTIERREZ NICOLAS | Chief Operating Officer | 1507 BLUE JAY CIRCLE, WESTON, FL, 33327 |
GUTIERREZ MARIA | Vice Chairman | 1507 BLUE JAY CIRCLE, WESTON, FL, 33327 |
Gutierrez Alfredo | Agent | 1507 blue jay circle, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 1507 blue jay circle, Weston, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-08 | Gutierrez, Alfredo | - |
LC AMENDMENT | 2017-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-31 | 1507 BLUE JAY CIRCLE, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
AMENDED ANNUAL REPORT | 2020-08-11 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-16 |
LC Amendment | 2017-10-27 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State