Search icon

NEXO, LLC - Florida Company Profile

Company Details

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

NEXO, 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 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000081283
FEI/EIN Number 46-4719107

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

Address: 307 W PARK AVE #10, Tallahassee, FL, 32301, US
Mail Address: 5000-18 HWY, FLEMING ISLAND, FL, 32003, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONELL ANA Managing Member 999 Ponce De Leon Blvd., Coral Gables, FL, 33134
CRUZ CARLOS M Managing Member 800 W MONROE ST, JACKSONVILLE, FL, 32202
MARANTE ROLY Manager 333 NE 23RD ST, MIAMI, FL, 33137
ILLAS FRANCOIS Manager 9101 SW 103 ST, MIAMI, FL, 33176
CRUZ CARLOS M Agent 5000-18 Highway 17, Orange Park, FL, 32002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-01-11 NEXO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 307 W PARK AVE #10, #10, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-01-11 307 W PARK AVE #10, #10, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 5000-18 Highway 17, #268, Orange Park, FL 32002 -
LC AMENDMENT 2014-03-14 - -
LC NAME CHANGE 2013-06-25 HISPANIC NEXO, LLC -

Documents

Name Date
ANNUAL REPORT 2018-02-20
LC Amendment and Name Change 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-15
LC Amendment 2014-03-14
LC Name Change 2013-06-25
Florida Limited Liability 2013-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State