Search icon

NATI BARRAZA DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: NATI BARRAZA DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATI BARRAZA DESIGNS 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: 21 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L16000213071
FEI/EIN Number 81-4500074

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

Address: 1941 NW 136th Ave, Sunrise, FL, 33323, US
Mail Address: 1941 NW 136th Ave, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRAZA NATALIA Manager 1941 NW 136th Ave, Sunrise, FL, 33323
DICKENS WEALTH MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072427 SIMPLY CLEAR LIVING BY NATI B. EXPIRED 2017-07-05 2022-12-31 - 4255 US-1 S, SUITE 18 #168, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 1941 NW 136th Ave, Apt 408, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-11-18 1941 NW 136th Ave, Apt 408, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2022-11-18 DICKENS WEALTH MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 9100 Conroy Windermere Rd, Ste 200, Windermere, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State