Search icon

NAOS USA, LLC - Florida Company Profile

Company Details

Entity Name: NAOS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAOS USA, 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: 01 Feb 2016 (9 years ago)
Document Number: L16000022222
FEI/EIN Number 811290652

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

Address: 11117 W. Okeechobee Road, 119, Hialeah Gardens, FL, 33018, US
Mail Address: 11117 W. Okeechobee Road, 119, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK JOCHEN O Manager 1225 M STREET, LAKE WORTH, FL, 33460
BALDIVIESO MARIA T Chief Executive Officer 13204 SW 40TH STREET, DAVIE, FL, 33330
GONZALEZ ANTONIO A Manager 5TA AVENIDA 13-09 ZONA 14 APTO 2, GUATEMALA, GT, 010
Serrano Eduardo Esq. Agent 777 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 11117 W. Okeechobee Road, 119, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-25 11117 W. Okeechobee Road, 119, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Serrano, Eduardo, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-08-23
AMENDED ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State