Search icon

NUROTAG LLC

Company Details

Entity Name: NUROTAG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000027287
FEI/EIN Number 46-4176711
Address: 12090 NE 16th Ave., MIAMI, FL, 33161, US
Mail Address: 12090 NE 16th. Ave., Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA LUIS ABEL Agent 12090 NE 16th Ave., MIAMI, FL, 33161

Manager

Name Role Address
GARCIA LUIS ABEL Manager 12090 NE 16th Ave., MIAMI, FL, 33161
ARTILES-MADERA HECTOR R Manager 2532 UNIVERSITY AVE #1A, BRONX, NY, 10468
Valdez Darwinson Manager 1215 University Ave. #3, Bronx, NY, 10452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043205 KRIMY EXPIRED 2015-04-29 2020-12-31 No data 923 SAW MILL RIVER RD, 242, ARDSLEY, NE, 10502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-03 12090 NE 16th Ave., #9-109, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2014-09-03 12090 NE 16th Ave., #9-109, MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 12090 NE 16th Ave., #9-109, MIAMI, FL 33161 No data
LC AMENDMENT 2014-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-16 GARCIA, LUIS ABEL No data
LC AMENDMENT 2013-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-09-03
LC Amendment 2014-01-06
LC Amendment 2013-12-16
Florida Limited Liability 2013-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State