Search icon

NIOBIUM TECHNOLOGY GROUP, LLC - Florida Company Profile

Company Details

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

NIOBIUM TECHNOLOGY 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: 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: 14 Nov 2014 (10 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: L14000176925
FEI/EIN Number 47-2483655

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

Mail Address: 5252 NW 85th Ave, Doral, FL, 33166, US
Address: 11091 NW 27th St #205, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
martinez enoc s mana 5252 NW 85th Ave, Doral, FL, 33166
martinez enoc Agent 5252 NW 85th Ave, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051581 AUTOMIA EXPIRED 2018-04-24 2023-12-31 - 3100 NW 72 AVE, SUITE 108, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 5252 NW 85th Ave, PH 2106, Doral, FL 33166 -
REINSTATEMENT 2022-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 11091 NW 27th St #205, St # 205, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-02-10 11091 NW 27th St #205, St # 205, Doral, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 martinez, enoc -
LC AMENDMENT 2015-08-14 - -
LC AMENDMENT 2015-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000451631 ACTIVE 1000001002227 MIAMI-DADE 2024-07-11 2044-07-17 $ 23,397.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000139358 ACTIVE 1000000861748 DADE 2020-02-25 2040-03-04 $ 6,459.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000499101 ACTIVE 1000000833531 DADE 2019-07-18 2039-07-24 $ 1,836.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-09-17
AMENDED ANNUAL REPORT 2019-06-24
AMENDED ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-05-02
AMENDED ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State