Search icon

NANO CHEMICAL TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: NANO CHEMICAL TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANO CHEMICAL TECHNOLOGIES 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: 27 Feb 2019 (6 years ago)
Document Number: L19000057306
FEI/EIN Number 38-4108382

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

Address: 1157 FAIRLAKE TRACE, WESTON, FL, 33326, US
Mail Address: 1157 FAIRLAKE TRACE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO EDUARDO A Manager CALLE 5 C.C 9A RES.CORAL CLUB APT.7 PH, LECHERIA, 6016
ALTAMAR ROSA C Manager Carrera 13A #110-65, Edif. Reserva de Sant, BOGOTA, 11011
CADENA ALVARO Manager AV.ARIZMENDI C.C LIBERTAD, ORION APT.5A, LECHERIA, AZ, 6016
MARTINEZ SUSANA I Manager SECTOR LA PONDEROSA, C. RES. LAS FLORES, LOS TEQUES, MI, 1201
CASALINS ANDRES J Manager CASCO CENTRAL DE LECHERIA, CALLE 3, LECHERIA, AZ, 6016
NARANJO EDUARDO AMGR Agent 9421 FONTAINEBLEAU BLVD., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 NARANJO, EDUARDO A, MGR -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 9421 FONTAINEBLEAU BLVD., APT. 108, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1157 FAIRLAKE TRACE, APT. 1601, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-12 1157 FAIRLAKE TRACE, APT. 1601, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-23
Florida Limited Liability 2019-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State