Search icon

NEBULA ENGINEERING LLC - Florida Company Profile

Company Details

Entity Name: NEBULA ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEBULA ENGINEERING 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: 23 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L14000148356
FEI/EIN Number 47-1941137

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

Address: 12211 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 11402 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXES USA, LLC Agent -
OSORNO MARIBEL S Authorized Member 11402 NW 41ST STREET, DORAL, FL, 33178
GARCIA JUAN P Authorized Member 11402 NW 41ST STREET, DORAL, FL, 33178
NEBULA ENGINEERING S.A.S Manager CARRERA 48 #48 SUR 75 INT 131, ENVIGADO, COLOMBIA 055420, AL

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 12211 SW 132 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-22 12211 SW 132 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-04-26 TAXES USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 11402 NW 41ST STREET, SUITE 211, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-25
LC Amendment 2019-07-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State