Search icon

NEW ALLIANCE EXPORT TRADING LLC - Florida Company Profile

Company Details

Entity Name: NEW ALLIANCE EXPORT TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW ALLIANCE EXPORT TRADING 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: 15 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000175732
FEI/EIN Number 47-5362290

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

Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 701 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZULA EDENILSON S Authorized Member 701 BRICKELL AVE, MIAMI, FL, 33131
CAZULA EDENILSON S Agent 1767 NW 16th Street, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 1767 NW 16th Street, Rear, MIAMI, FL 33125 -
REINSTATEMENT 2023-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-08-28 701 BRICKELL AVE, STE 1550, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-08 CAZULA, EDENILSON S -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -

Documents

Name Date
REINSTATEMENT 2023-08-28
REINSTATEMENT 2021-12-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
LC STMNT DENIAL 2015-10-27
Florida Limited Liability 2015-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State