Search icon

NURSING GOALS LLC - Florida Company Profile

Company Details

Entity Name: NURSING GOALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURSING GOALS 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: 16 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L18000268358
FEI/EIN Number 83-2597812

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

Address: 16750 N.E. 4th PL, Miami, FL, 33164, US
Mail Address: 16750 N.E. 4th PL, Miami, FL, 33164, US
ZIP code: 33164
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAL LATONYA Manager 16750 N.E. 4th PL, Miami, FL, 33164
TAYLOR SHYTERIAH S Manager 14015 NE 8TH AVE, NORTH MIAMI, FL, 33161
BEAL LATONYA P Agent 16750 N.E. 4th PL, Miami, FL, 33164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100934 RENEWED ESSENCE WELLNESS ACTIVE 2024-08-24 2029-12-31 - 14015 NE 8TH AVENUE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 16750 N.E. 4th PL, #64-1031, Miami, FL 33164 -
CHANGE OF MAILING ADDRESS 2019-11-25 16750 N.E. 4th PL, #64-1031, Miami, FL 33164 -
REGISTERED AGENT NAME CHANGED 2019-11-25 BEAL, LATONYA P -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 16750 N.E. 4th PL, #64-1031, Miami, FL 33164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-11-25
Florida Limited Liability 2018-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State