Search icon

NEARTIC SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: NEARTIC SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEARTIC SUPPLY 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: 06 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000123550
FEI/EIN Number 47-2003193

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

Address: 10540 NW 78TH ST, DORAL, FL, 33178, US
Mail Address: 10540 NW 78TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ OQUENDO MARTIN Managing Member 10540 NW 78TH ST, DORAL, FL, 33178
Moreno Gloria H Managing Member 1400 NW 107TH AVENUE, MIAMI, FL, 33172
DIAZ MARTIN Agent 10540 NW 78TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 DIAZ, MARTIN -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10540 NW 78TH ST, APT 217, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-30 10540 NW 78TH ST, APT 217, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10540 NW 78TH ST, APT 217, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2014-08-11 NEARTIC SUPPLY LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-03
LC Amendment and Name Change 2014-08-11
Florida Limited Liability 2014-08-06

Date of last update: 01 May 2025

Sources: Florida Department of State