Search icon

LOS NOGALESS, LLC - Florida Company Profile

Company Details

Entity Name: LOS NOGALESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS NOGALESS, 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: 30 Sep 2014 (11 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 30 Oct 2014 (10 years ago)
Document Number: L14000152357
FEI/EIN Number 82-4616384

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

Mail Address: 6850 SW 8 STREET, MIAMI, FL, 33144
Address: 6850 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARY LU Manager 6850 SW 8 STREET, MIAMI, FL, 33144
BORELL ALEXANDER Agent 6850 SW 8 STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113829 ALL PRO REALTY SERVICES ACTIVE 2021-09-02 2026-12-31 - 6850 SW 8 STREET, MIAMI, FL, 33144
G18000030578 MAGIC HANDS CAR WASH OF CAPE CORAL EXPIRED 2018-03-05 2023-12-31 - 4813 CORONADO PARKWAY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 6850 SW 8 ST, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6850 SW 8 STREET, MIAMI, FL 33144 -
LC STMNT CORR 2014-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State