Entity Name: | NINTER GROUP USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NINTER GROUP 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. |
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: | 22 Jul 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000137702 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9520 HARDING AVE.,, SURFSIDE, FL, 33154, US |
Mail Address: | 9520 HARDING AVE, A1, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ PERNALETE JOSE A | Manager | 9520 HARDING AVE STE A1, SURFSIDE, FL, 33154 |
ORTIZ SANCHEZ BERQUIZ J | Manager | 9520 HARDING AVE STE A1, SURFSIDE, FL, 33154 |
LOPEZ P JOSE A | Agent | 9520 HARDING AVE, SURFSIDE, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000035071 | KANPEI SAKE LOUNGE RESTAURANT | EXPIRED | 2019-03-15 | 2024-12-31 | - | 9520 HARDING AVE, A1, SURFSIDE, FL, 33154 |
G19000028935 | KAMPEI | EXPIRED | 2019-03-01 | 2024-12-31 | - | 9520 HARDING AVENUE, SUITE A1, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2019-04-11 | NINTER GROUP USA, LLC | - |
REINSTATEMENT | 2018-03-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | LOPEZ P, JOSE A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-27 | 9520 HARDING AVE.,, STE A1, SURFSIDE, FL 33154 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000347043 | TERMINATED | 1000000866252 | DADE | 2020-10-26 | 2040-10-28 | $ 4,692.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000108049 | TERMINATED | 1000000859961 | DADE | 2020-02-12 | 2040-02-19 | $ 29,135.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
LC Name Change | 2019-04-11 |
REINSTATEMENT | 2018-03-20 |
Florida Limited Liability | 2016-07-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State