Search icon

NAFTA 442, LLC - Florida Company Profile

Company Details

Entity Name: NAFTA 442, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NAFTA 442, 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: 01 Aug 2016 (9 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L16000143493
FEI/EIN Number 38-4010459

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

Address: 20161 NW 67 AV, MIAMI, FL 33015
Mail Address: 20161 NW 67 AV, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLETTI MITCHELL, CARLOS A Authorized Member 20161 NW 67 AV, MIAMI, FL 33015
CARLETTI MITCHELL, DIEGO M Manager 20161 NW 67 AV, MIAMI, FL 33015
IMPACT MANAGEMENT 795, LLC Authorized Member -
CAMERO & COMPANY CPA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011874 PRIME CLEANERS ACTIVE 2017-02-01 2027-12-31 - 13943 NW 67TH AVE., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 20161 NW 67 AV, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-03-28 20161 NW 67 AV, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2017-03-28 CAMERO & COMPANY CPA, P.A. -
LC AMENDMENT 2016-12-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
LC Amendment 2016-12-19
Florida Limited Liability 2016-08-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State