Search icon

ADVERTISING NATION LLC - Florida Company Profile

Company Details

Entity Name: ADVERTISING NATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVERTISING NATION 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: 17 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: L16000190953
FEI/EIN Number 81-4159168

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

Address: 18831 SW 77th Ct., Cutler Bay, FL, 33157, US
Mail Address: 18831 SW 77th Ct., Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GONZALO J Manager 18831 SW 77th Ct., Cutler Bay, FL, 33157
Gonzalo Gonzalez J Agent 18831 SW 77th Ct., Cutler Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113158 AD NATION EXPIRED 2016-10-18 2021-12-31 - 848 BRICKELL AVE, STE 410, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 18831 SW 77th Ct., Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 18831 SW 77th Ct., Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2024-02-06 18831 SW 77th Ct., Cutler Bay, FL 33157 -
REINSTATEMENT 2021-10-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 Gonzalo, Gonzalez J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-02
Florida Limited Liability 2016-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State