Search icon

THE NOIA GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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