Search icon

NON-STOP TILL 50, LLC - Florida Company Profile

Company Details

Entity Name: NON-STOP TILL 50, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NON-STOP TILL 50, 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: 15 Aug 2016 (9 years ago)
Date of dissolution: 18 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2025 (a month ago)
Document Number: L16000152321
FEI/EIN Number 38-4011775

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

Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
Mail Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO LUCIANO Manager 1390 Brickell Avenue Suite 200, Miami, FL, 33131
ALUME VERONICA E Manager 1390 Brickell Avenue Suite 200, Miami, FL, 33131
ALVARO CASTILLO B., PA Agent 1390 Brickell Avenue Suite 200, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-13 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-13 ALVARO CASTILLO B., PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1390 Brickell Avenue Suite 200, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-07-29
AMENDED ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2017-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State