Search icon

NOBUX, LLC - Florida Company Profile

Company Details

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

NOBUX, 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000008631
FEI/EIN Number APPLIED FOR

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

Address: 3100 NW 72 AVE, MIAMI, FL, 33122, US
Mail Address: 3100 NW 72 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIOBIUM TECHNOLOGY GROUP, LLC Chief Executive Officer -
MARTINEZ ENOC Manager 6834 NW 113 PLACE, DORAL, FL, 33178
CONDE RAFAEL Manager 15519 SW 14TH ST., MIAMI, FL, 33194
PEREZ ANTONIO Manager 10777 NW 84TH LN #5, DORAL, FL, 33178
CONDE RICARDO J Manager 3100 NW 72ND AVE. #108, MIAMI, FL, 33122
MARTINEZ ENOC Agent 3100 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 3100 NW 72 AVE, SUITE 108, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2016-11-16 3100 NW 72 AVE, SUITE 108, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-11-16 MARTINEZ, ENOC -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 3100 NW 72 AVE, SUITE 108, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-16
LC Amendment 2015-08-14
Florida Limited Liability 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State