Entity Name: | THE NOIA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NOIA 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. |
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: | 09 Jan 2015 (10 years ago) |
Document Number: | L15000004813 |
FEI/EIN Number |
47-2737969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11713 SW 137TH PATH, MIAMI, FL, 33186 |
Mail Address: | 11713 SW 137TH PATH, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ EMIGDIO | Manager | 11713 SW 137TH PATH, MIAMI, FL, 33186 |
OMEDAS CAROLINA | Manager | 11713 SW 137TH PATH, MIAMI, FL, 33186 |
OMEDAS ANTONIO | Manager | 14924 SW 104ST, MIAMI, FL, 33196 |
ORANGE ACCOUNTING, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000116698 | MACONDO COFFEE ROASTERS KENDALL | ACTIVE | 2021-09-10 | 2026-12-31 | - | 13021 SW 88TH ST, MIAMI, FL, 33186 |
G20000014272 | MACONDO KENDALL | ACTIVE | 2020-01-30 | 2025-12-31 | - | 11713 SW 137TH PATH, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 800 SE 4TH AVE, STE 506, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | Orange Accounting LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-13 |
AMENDED ANNUAL REPORT | 2020-10-05 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-23 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State