Search icon

N SQUARED SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: N SQUARED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N SQUARED SOLUTIONS 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: 15 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: L14000128264
FEI/EIN Number 82-0884160

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

Address: 25820 SW 127TH PL, HOMESTEAD, FL, 33032, US
Mail Address: 25820 SW 127TH PL, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ PABLO L President 25820 SW 127TH PL, HOMESTEAD, FL, 33032
CRUZ PABLO L Agent 25820 SW 127TH PL, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132415 ETERNAL BUSINESS CENTER EXPIRED 2014-12-30 2019-12-31 - 13255 SW 137 AVE, SUITE 107, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 25820 SW 127TH PL, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 25820 SW 127TH PL, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-09-02 25820 SW 127TH PL, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2021-09-02 CRUZ, PABLO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-09-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
Florida Limited Liability 2014-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State