Search icon

NUEVO YORK CAPITAL CO., LLC - Florida Company Profile

Company Details

Entity Name: NUEVO YORK CAPITAL CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUEVO YORK CAPITAL CO., 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 Jun 2015 (10 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L15000111700
FEI/EIN Number 81-1629832

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

Address: 410 JERICHO TURNPIKE, SUITE 215, JERICHO, NY, 11753, US
Mail Address: 410 JERICHO TURNPIKE, SUITE 215, JERICHO, NY, 11753, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nevins David Manager 410 JERICHO TURNPIKE, JERICHO, NY, 11753
Friedman Jaime Manager 410 JERICHO TURNPIKE, JERICHO, NY, 11753
WASCH JOSEPH C Agent 2255 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 410 JERICHO TURNPIKE, SUITE 215, JERICHO, NY 11753 -
CHANGE OF MAILING ADDRESS 2023-04-24 410 JERICHO TURNPIKE, SUITE 215, JERICHO, NY 11753 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2255 GLADES ROAD, SUITE 400-E, BOCA RATON, FL 33431 -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-13
LC Amendment 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State