Search icon

NEOS DOWNTOWN DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: NEOS DOWNTOWN DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEOS DOWNTOWN DEVELOPMENT, 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: 16 Jan 2015 (10 years ago)
Date of dissolution: 04 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2024 (5 months ago)
Document Number: L15000009676
FEI/EIN Number 35-0542922

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

Address: 999 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 999 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTOS BARRERO JORGE E Manager 999 Brickell Avenue, Miami, FL, 33131
Sarmiento Maria Agent 999 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 Sarmiento, Maria -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 999 Brickell Avenue, Suite 1001, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 999 Brickell Avenue, Suite 1001, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-29 999 Brickell Avenue, Suite 1001, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-04
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State