Search icon

NACALINI GROUP, LLC - Florida Company Profile

Company Details

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

NACALINI GROUP, 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: 28 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L13000151266
FEI/EIN Number 46-3988964

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

Address: 17725 NW 19th Ave, Miami Gardens, FL, 33056, US
Mail Address: 17725 NW 19th Ave, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THYBULLE JOANE T Manager 17725 NW 19th Ave, Miami Gardens, FL, 33056
THYBULLE JOANE T Agent 17725 NW 19th Ave, Miami Gardens, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099036 LEGACY REALTY INTERNATIONAL LLC ACTIVE 2024-08-20 2029-12-31 - 17725 NW 19TH AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 17725 NW 19th Ave, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2024-04-29 17725 NW 19th Ave, Miami Gardens, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 17725 NW 19th Ave, Miami Gardens, FL 33056 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 THYBULLE, JOANE T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-12
Florida Limited Liability 2013-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State