Search icon

NANIA GROUP, LLC - Florida Company Profile

Company Details

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

NANIA 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L14000108887
FEI/EIN Number 300855930

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

Address: 2127 Brickell Avenue, Miami, FL, 33129, US
Mail Address: 2127 Brickell Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANIA OSWALDO Manager 2127 Brickell Avenue, Miami, FL, 33129
NANIA ANTONIO Manager 2127 Brickell Avenue, Miami, FL, 33129
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2127 Brickell Avenue, #905, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-04-27 2127 Brickell Avenue, #905, Miami, FL 33129 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State