Search icon

NITSUA INVESTMENTS, LLC - Florida Company Profile

Company Details

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

NITSUA INVESTMENTS, 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: 02 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000094757
FEI/EIN Number 90-1001731

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

Address: Ritz Carlton Residences, 3350 SW27th Ave, MIAMI, FL, 33133, US
Mail Address: Ritz Carlton Residences, 3350 SW 27th Ave., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN MOLLY I Manager Ritz Carlton Residences, MIAMI, FL, 33133
AUSTIN DONALD S Manager Ritz Carlton Residences, MIAMI, FL, 33133
AUSTIN DONALD Agent Ritz Carlton Residences, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 Ritz Carlton Residences, 3350 SW27th Ave, Apt 1003, MIAMI, FL 33133 -
REINSTATEMENT 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 Ritz Carlton Residences, 3350 SW27th Ave, Apt 1003, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-12-02 Ritz Carlton Residences, 3350 SW27th Ave, Apt 1003, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 AUSTIN, DONALD -
REINSTATEMENT 2018-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-12-02
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State