Search icon

NEKO AMERICAN LLC - Florida Company Profile

Company Details

Entity Name: NEKO AMERICAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEKO AMERICAN 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: 03 Oct 2017 (8 years ago)
Document Number: L17000204522
FEI/EIN Number 82-2998450

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

Address: 541 N 69TH AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 10310 Sweet Bay CT, Parkland, FL, 33076, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JORGE Manager 541 N 69TH AVE, HOLLYWOOD, FL, 33024
VILLARREAL MIGUEL Manager 10310 SWEET BAY CT, PARKLAND, FL, 33076
ARIAS JORGE Agent 541 N 69TH AVE, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025612 NEKO AUTOMATION EXPIRED 2019-02-22 2024-12-31 - 541 N 69TH AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 10310 SWEET BAY CT, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 10310 SWEET BAY CT, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2020-07-20 541 N 69TH AVE, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 541 N 69TH AVE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-03-30 ARIAS, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 541 N 69TH AVE, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-08-05
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State