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. |
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 |
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 |
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 | - | - |
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