Search icon

NEUCENTRO LLC - Florida Company Profile

Company Details

Entity Name: NEUCENTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUCENTRO 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 Apr 2016 (9 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L16000074540
FEI/EIN Number 81-3102386

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

Mail Address: 1053 NW 29 Street, MIAMI, FL, 33127, US
Address: 151 SE 1 Street, CENTRO Residences, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO SOSA RAUL Manager 1053 NW 29 Street, MIAMI, FL, 33127
Delgado Sosa Raul A Agent 1053 NW 29 Street, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 151 SE 1 Street, CENTRO Residences, Apt 3510, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-10-01 151 SE 1 Street, CENTRO Residences, Apt 3510, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-10-01 Delgado Sosa, Raul A -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 1053 NW 29 Street, Apt 100, MIAMI, FL 33127 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-03-28
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-10-10
ANNUAL REPORT 2018-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State