Search icon

GLOBAL NOMADS CCD, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL NOMADS CCD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL NOMADS CCD, 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 08 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L13000044828
FEI/EIN Number APPLIED FOR

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

Address: 8345 NW 66 Street #2007, Miami, FL, 33166, US
Mail Address: 8345 NW 66 Street #2007, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villada Catherine D Authorized Member 8345 NW 66 Street #2007, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039627 ALAINE'S OSTERIA EXPIRED 2016-04-19 2021-12-31 - 8345 NW 66TH STREET #2007, MIAMI, FL, 33166
G13000033114 BISTRO FOLY EXPIRED 2013-04-05 2018-12-31 - 7290 SW 168TH STREET, UNIT D, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 8345 NW 66 Street #2007, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-01-28 8345 NW 66 Street #2007, Miami, FL 33166 -

Documents

Name Date
Reg. Agent Resignation 2020-08-18
VOLUNTARY DISSOLUTION 2020-04-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-09
AMENDED ANNUAL REPORT 2014-10-17
ANNUAL REPORT 2014-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State