Search icon

NINTER GROUP USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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