Entity Name: | NYA TRUCK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYA TRUCK, 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. |
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: | 04 Aug 2015 (10 years ago) |
Date of dissolution: | 17 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Dec 2024 (4 months ago) |
Document Number: | L15000133325 |
FEI/EIN Number |
47-4731935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NW 2nd St, Cape Coral, FL, 33993, US |
Mail Address: | 3300 NW 2nd ST, Cape Coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILA UTRIA YOSNIEL | Managing Member | 3300 NW 2nd St, Cape Coral, FL, 33993 |
AVILA UTRIA YOSNIEL | Agent | 3300 NW 2nd ST, Cape Coral, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-17 | - | - |
LC AMENDMENT | 2024-05-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | AVILA UTRIA, YOSNIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 3300 NW 2nd ST, Cape Coral, FL 33993 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 3300 NW 2nd St, Cape Coral, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-03 | 3300 NW 2nd St, Cape Coral, FL 33993 | - |
LC AMENDMENT | 2017-06-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-17 |
LC Amendment | 2024-05-30 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-12-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State