Search icon

NECTAR MEDIA LLC - Florida Company Profile

Company Details

Entity Name: NECTAR MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NECTAR MEDIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L15000153067
FEI/EIN Number 47-5180332

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

Address: 104 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 104 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITO ALEJANDRO M Authorized Member 781 ALLENDALE ROAD, KEY BISCAYNE, FL, 33149
ZITO ALEJANDRO M Agent 781 ALLENDALE ROAD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2320 Ponce de Leon Blvd, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 2320 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-01-16 2320 Ponce de Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-28 104 Crandon Blvd, Suite 416, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 104 Crandon Blvd, Suite 416, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-01-28 ZITO, ALEJANDRO M -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State