Search icon

NACRIFLO FOUR, LLC - Florida Company Profile

Company Details

Entity Name: NACRIFLO FOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NACRIFLO FOUR, 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 05 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2016 (9 years ago)
Document Number: L13000030329
FEI/EIN Number 90-0944262

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

Address: 6505 BLUE LAGOON DR, MIAMI, FL, 33126, US
Mail Address: C/O CHRISTIAN GONIN, 1017 NE 115th Street, BISCAYNE PARK, FL, 33161, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONIN CHRISTIAN Manager 1017 NE 115th Street, BISCAYNE PARK, FL, 33161
GONIN NATHALIE Manager 1017 NE 115th Street, BISCAYNE PARK, AL, 33161
FREDERIC BARTHE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046282 DIANE FRENCH COFFEE EXPIRED 2013-05-15 2018-12-31 - 6505 BLUE LAGOON DR, NACRIFLO FOUR LLC SUITE 165, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 6505 BLUE LAGOON DR, SUITE 165, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-02-19 6505 BLUE LAGOON DR, SUITE 165, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 17 SE 24th AVE 2, POMPANO BEACH, FL 33062 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-19
Florida Limited Liability 2013-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State