Search icon

NATTIAM, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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