Search icon

NUYEAR ESTATES LLC - Florida Company Profile

Company Details

Entity Name: NUYEAR ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUYEAR ESTATES 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: 03 Jul 2018 (7 years ago)
Date of dissolution: 13 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2024 (8 months ago)
Document Number: L18000162205
FEI/EIN Number 38-4087339

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

Address: 2201 NE 46 Street, Lighthouse Point, FL, 33064, US
Mail Address: 2201 NE 46 Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFLAKS PARTICIPACOES E EMPREENDIMENTOS LTD Authorized Member RUA PADRE JOAO MANUEL, SAO PAULO, SP, 01411001
CARIBE RIBEIRO CELESTE MARIA Authorized Member 2201 NE 46 Street, Lighthouse Point, FL, 33064
RIBEIRO FLAKS ANA PAULA Authorized Member 2201 NE 46 Street, Lighthouse Point, FL, 33064
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 2201 NE 46 Street, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-02-26 2201 NE 46 Street, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-13
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-07-03

Date of last update: 02 May 2025

Sources: Florida Department of State