Search icon

NUCEGROUP LLC - Florida Company Profile

Company Details

Entity Name: NUCEGROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUCEGROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L13000072949
FEI/EIN Number 46-2867587

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

Address: 1475 NW 97 AVE, 104, MIAMI, FL, 33172, US
Mail Address: 1475 NW 97 AVE, 104, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUCETE MARIA E Managing Member 1475 NW 97 AVE #104, MIAMI, FL, 33172
CARDOZA LUIS R Managing Member 1475 NW 97 AVE, MIAMI, FL, 33172
NUCETE MARIA E Agent 1475 NW 97 ave, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013493 CNB PROPERTIES ACTIVE 2019-01-24 2029-12-31 - 1475 NW 97 AVE, SUITE 104, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 NUCETE, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 1475 NW 97 ave, Suite 104, Miami, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-02
LC Amendment 2015-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State