Search icon

GRUPO TIERRA NUEVA LLC - Florida Company Profile

Company Details

Entity Name: GRUPO TIERRA NUEVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO TIERRA NUEVA 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: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L13000122742
FEI/EIN Number 46-3958883

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

Address: 1575 W 35th PL, Hialeah, FL, 33012, US
Mail Address: 1575 W 35th PL, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKFORD ANDRES A Managing Member 2315 LINK ROAD, LYNCHBURG, VA, 24503
GUAINA ISABEL Agent 1575 W 35th PL, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015886 PATRIOT POWDER COATING LLC ACTIVE 2024-01-29 2029-12-31 - 1565 W 35TH PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1575 W 35th PL, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-04-28 GUAINA, ISABEL -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1575 W 35th PL, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-30 1575 W 35th PL, Hialeah, FL 33012 -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-11-08
REINSTATEMENT 2016-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State