Search icon

GRUPO NOVA US LLC - Florida Company Profile

Company Details

Entity Name: GRUPO NOVA US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GRUPO NOVA US 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: 20 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000061653
FEI/EIN Number 82-0989894

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

Address: 11340 SW 41 TER, MIAMI, FL 33165
Mail Address: 11340 SW 41 TER, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURCHIO LOPEZ, CLAUDIA A Manager 1900 Coral Way, Suite 303 MIAMI, FL 33145
DePina , George Anthony, Sr. Manager 11340 SW 41 TER, MIAMI, FL 33165
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048874 COTTON CANDY KIDS EXPIRED 2017-05-04 2022-12-31 - 8603 SOUTH DIXIE HWY, SUITE 220, PINECREST, FL, 33143
G17000048876 COTTON CANDY FASHIONS EXPIRED 2017-05-04 2022-12-31 - 8603 SOUTH DIXIE HWY, SUITE 220, PINECREST, FL, 33143
G17000048877 COTTON CANDY SHOES EXPIRED 2017-05-04 2022-12-31 - 8603 SOUTH DIXIE HWY, SUITE 220, PINECREST, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 11340 SW 41 TER, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-03-08 11340 SW 41 TER, MIAMI, FL 33165 -
REINSTATEMENT 2021-05-25 - -
REGISTERED AGENT NAME CHANGED 2021-05-25 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-08-11 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-05-25
CORLCDSMEM 2017-08-11
Florida Limited Liability 2017-03-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State