Search icon

NEKO STUDIO LLC - Florida Company Profile

Company Details

Entity Name: NEKO STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEKO STUDIO 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: 19 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L14000179535
FEI/EIN Number 47-2426791

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

Address: 145 MADEIRA AVENUE, STE 203, CORAL GABLES, FL, 33134, US
Mail Address: 12958 VALLEYHEART DR APT 9, Studio City, CA, 91604, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERUCCI CARLOS Authorized Member 145 MADEIRA AVENUE, CORAL GABLES, FL, 33134
SANCHEZ GUSTAVO Authorized Member 29 OVIEDO AVENUE, Coral Gables, FL, 33134
PIERUCCI CARLOS Agent 145 MADEIRA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 145 MADEIRA AVENUE, STE 203, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-14 145 MADEIRA AVENUE, STE 203, CORAL GABLES, FL 33134 -
LC AMENDMENT 2020-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 145 MADEIRA AVENUE, #311, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-04-21 PIERUCCI, CARLOS -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
LC Amendment 2020-07-14
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State