Entity Name: | NATTIAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATTIAM, 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: |
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: | 09 Dec 2015 (9 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 11 Apr 2018 (7 years ago) |
Document Number: | L15000205049 |
FEI/EIN Number |
81-0768152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3681 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073, US |
Mail Address: | 3681 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIROLA GIMENEZ PEDRO J | Authorized Member | 3681 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
JURIS MAGISTER LLC | Agent | 1221 BRICKELL AVE., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 990 Biscayne Blvd, Ste. 501-16, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | USA GESTIONES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 990 Biscayne Blvd, Ste. 501-16, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 990 Biscayne Blvd, Ste. 501-16, Miami, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1221 BRICKELL AVE., STE. 3515, SUITE 900, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 3681 W. HILLSBORO BLVD., #E-208, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 3681 W. HILLSBORO BLVD., #E-208, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | JURIS MAGISTER LLC | - |
LC REVOCATION OF DISSOLUTION | 2018-04-11 | - | - |
VOLUNTARY DISSOLUTION | 2017-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-18 |
LC Revocation of Dissolution | 2018-04-11 |
VOLUNTARY DISSOLUTION | 2017-12-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State