Search icon

NUMANTA BUSINESS SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NUMANTA BUSINESS SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUMANTA BUSINESS SERVICES OF FLORIDA, 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 Nov 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000200833
FEI/EIN Number 81-4459135

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

Mail Address: 44 W FLAGLER ST, MIAMI, FL, 33130, US
Address: 6020 NW 99th Ave, SUITE 313, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ LUIS Manager 6020 NW 99th Ave, MIAMI, FL, 33178
PAYRAUDEAU FLORIS Manager 6020 NW 99th Ave, MIAMI, FL, 33178
EXCO US ATRIUM Agent 44 W FLAGLER ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128581 GRAVITY COOL EXPIRED 2016-11-30 2021-12-31 - 8400 NW 36TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 6020 NW 99th Ave, SUITE 313, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-26 6020 NW 99th Ave, SUITE 313, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-04-26 EXCO US ATRIUM -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 44 W FLAGLER ST, SUITE 2300, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000328173 ACTIVE 1000000893367 DADE 2021-06-25 2041-06-30 $ 14,266.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000328181 ACTIVE 1000000893368 DADE 2021-06-25 2031-06-30 $ 846.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000190870 ACTIVE 613678 2019 LEE CO 2021-04-06 2026-04-26 $243,468.65 KALAMATA CAPITAL GROUP, 80 BROAD ST. SUITE 1201, NEW YORK, NY 10004
J19000819365 ACTIVE 1000000851015 DADE 2019-12-10 2039-12-18 $ 6,010.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State