Search icon

NACTTIVE USA LLC - Florida Company Profile

Company Details

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

NACTTIVE 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: 26 Apr 2016 (9 years ago)
Document Number: L16000082327
FEI/EIN Number 35-2560972

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

Address: 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, US
Mail Address: 9629 WATERCREST ISLE, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
TURRI MANUELA M Manager 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076
M. IGLESIAS RODOLFO Manager 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076
CINGI COELHO DANIEL Manager 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002194 NACTTIVE MUNDI LLC ACTIVE 2020-01-06 2025-12-31 - 11555 HERON BLVD, SUITE 200, CORAL SDPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-12-09
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State