Search icon

NAWAL BOOTS AND ACCESSORIES LLC

Company Details

Entity Name: NAWAL BOOTS AND ACCESSORIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000088149
FEI/EIN Number 47-4688737
Address: 2525 SW 3rd avenue, APT 811, Miami, FL 33129
Mail Address: 2525 SW 3rd avenue, APT 811, Miami, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAMBOA ORDONEZ, AIDA CECILIA Agent 2525 SW 3rd avenue, APT 811, Miami, FL 33129

Manager

Name Role Address
GAMBOA, AIDA CECILIA Manager 2525 SW 3rd avenue, APT 811 Miami, FL 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016169 GRASSHOPER ACTIVE 2022-02-07 2027-12-31 No data 2101 BRICKELL AVE, APT 2410, APT 2410, MIAMI, FL, 33129
G22000018694 GRASSHOPPER ACTIVE 2022-02-07 2027-12-31 No data 2101 BRICKELL AVE, APT 2410, MIAMI, FL, 33129
G17000119528 MAYAN FULFILLMENT EXPIRED 2017-10-30 2022-12-31 No data 3803 NE 166TH ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2525 SW 3rd avenue, APT 811, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2022-04-20 2525 SW 3rd avenue, APT 811, Miami, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2022-04-20 GAMBOA ORDONEZ, AIDA CECILIA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2525 SW 3rd avenue, APT 811, Miami, FL 33129 No data
LC AMENDMENT AND NAME CHANGE 2020-09-08 NAWAL BOOTS AND ACCESSORIES LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-16
AMENDED ANNUAL REPORT 2020-09-15
LC Amendment and Name Change 2020-09-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State