Entity Name: | NANOS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NANOS USA 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. |
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: | 17 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | L18000197126 |
FEI/EIN Number |
83-1555527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3500 Island Blvd Apt 205d, Aventura, FL, 33160, US |
Address: | CARROUSEL 350 SAN LORENZO AVE, coral gables, 33146, UN |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA GAMA ARIANNA | Manager | 3500 Island Blvd Apt 205d, Aventura, FL, 33160 |
ALONSO JIMENA | Manager | 4000 Island Blvd, Aventura, FL, 33160 |
DA GAMA ARIANNA | Agent | 3500 Island Blvd Apt 205d, Aventura, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000151266 | CARROUSEL | ACTIVE | 2021-11-11 | 2026-12-31 | - | 1650 DIPLOMAT DRIVE, NORTH MIAMI BEACH, FL, 33179 |
G18000117063 | NANOS | EXPIRED | 2018-10-30 | 2023-12-31 | - | 19501 BISCAYNE BLVD, STORE # 777, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | CARROUSEL 350 SAN LORENZO AVE, #2030, coral gables 33146 UN | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | CARROUSEL 350 SAN LORENZO AVE, #2030, coral gables 33146 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 3500 Island Blvd Apt 205d, Aventura, FL 33160 | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | DA GAMA, ARIANNA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000415792 | TERMINATED | 1000001000801 | MIAMI-DADE | 2024-06-25 | 2044-07-03 | $ 1,040.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-16 |
Florida Limited Liability | 2018-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8016468403 | 2021-02-12 | 0455 | PPS | 1650 Diplomat Dr, Miami, FL, 33179-6411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5339947301 | 2020-04-30 | 0455 | PPP | 1650 Diplomat Drive, North Miami Beach, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State