Search icon

NELSON T CACERES LLC - Florida Company Profile

Company Details

Entity Name: NELSON T CACERES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELSON T CACERES 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000053879
FEI/EIN Number APPLIED FOR

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

Address: 6021 SW 109 AVE, MIAMI, AL, 33173, US
Mail Address: 6021 SW 109 AVE, MIAMI, AL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184019853 2015-03-31 2015-04-02 PO BOX 831082, MIAMI, FL, 332831082, US 6021 SW 109TH AVE, MIAMI, FL, 331731246, US

Contacts

Phone +1 305-775-1775

Authorized person

Name MR. NELSON T CACERES
Role PRESIDENT
Phone 3057751775

Taxonomy

Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
CACERES NELSON T President 6021 SW 109 AVE, MIAMI, FL, 33173
CACERES NELSON T Agent 6021 SW 109 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 6021 SW 109 AVE, MIAMI, AL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-11 6021 SW 109 AVE, MIAMI, AL 33173 -

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
Florida Limited Liability 2015-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State