Search icon

NU-ALFA, LLC - Florida Company Profile

Company Details

Entity Name: NU-ALFA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU-ALFA, 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: 11 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L18000216258
FEI/EIN Number 83-1865837

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

Address: 1407 Ivory Gull Ct., HOMESTEAD, FL, 33035, US
Mail Address: 1407 Ivory Gull Ct., HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MIGUEL C Authorized Member 1407 Ivory Gull Ct., HOMESTEAD, FL, 33035
NUNEZ MIGUEL C Agent 1407 Ivory Gull Ct., HOMESTEAD, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070028 INDOOR ACTIVITIES ACTIVE 2020-06-23 2025-12-31 - 1510 NE 13 ST, HOMESTEAD, FL, 33033
G18000112873 MUNDIAL FUTBOLITO INDOOR SOCCER EXPIRED 2018-10-18 2023-12-31 - 150 NW 12 STREET, UNITS 6 & 7, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1407 Ivory Gull Ct., HOMESTEAD, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 1407 Ivory Gull Ct., HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2024-02-16 1407 Ivory Gull Ct., HOMESTEAD, FL 33035 -
LC AMENDMENT 2021-06-11 - -
LC DISSOCIATION MEM 2021-06-11 - -
LC DISSOCIATION MEM 2021-01-08 - -
LC AMENDMENT 2021-01-08 - -
LC AMENDMENT 2019-09-13 - -
REGISTERED AGENT NAME CHANGED 2019-06-18 NUNEZ, MIGUEL C -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-27
LC Amendment 2021-06-11
CORLCDSMEM 2021-06-11
ANNUAL REPORT 2021-03-07
CORLCDSMEM 2021-01-08
LC Amendment 2021-01-08
ANNUAL REPORT 2020-04-01
LC Amendment 2019-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State