Search icon

NIA & CO OF MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: NIA & CO OF MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIA & CO OF MIAMI, 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: 24 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000165625
FEI/EIN Number APPLIED FOR

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

Address: 2202 Villa Verano way, KISIMMEE, FL, 34744, US
Mail Address: 2202 Villa Verano way, KISIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRIOS GABRIEL Manager 2510 W 56 ST #2321, HIALEAH, FL, 33016
BERRIOS SONIA Manager 2510 W 56 ST # 2321, HIALEAH, FL, 33016
BERRIOS SONIA Agent 2202 Villa Verano way, KISIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-31 2202 Villa Verano way, 101, KISIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-10-31 2202 Villa Verano way, 101, KISIMMEE, FL 34744 -
REINSTATEMENT 2021-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-31 2202 Villa Verano way, 101, KISIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-10-31 BERRIOS, SONIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-07-21 NIA & CO OF MIAMI, LLC -
LC AMND STMNT OF AUTHORITY 2019-08-05 - -
LC NAME CHANGE 2019-08-05 NATIONAL FR8, LLC -

Documents

Name Date
REINSTATEMENT 2021-10-31
LC Amendment and Name Change 2020-07-21
ANNUAL REPORT 2020-06-10
LC Name Change 2019-08-05
Florida Limited Liability 2019-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State