Search icon

NIETOLANDIA SAS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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