Search icon

NUEVE DOCE, LLC - Florida Company Profile

Company Details

Entity Name: NUEVE DOCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUEVE DOCE, 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: 02 Dec 2020 (4 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L20000377411
FEI/EIN Number 86-1937229

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

Address: 4835 E 10TH CT, HIALEAH, FL, 33013, US
Mail Address: 4835 E 10TH CT, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLSON ANDRES Manager 100 SUNRISE DR, KEY BISCAYNE, FL, 33149
Schettini Micaela Manager 726 FERNWOOD RD, KEY BISCAYNE, FL, 33149
TUNEU AGUSTIN A Manager 726 FERNWOOD RD, KEY BISCAYNE, FL, 33149
SCHETTINI MICAELA Agent 726 FERNWOOD RD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054630 GUBIA WOODWORKS ACTIVE 2021-04-21 2026-12-31 - 4835 E 10TH CT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 726 FERNWOOD RD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-04-23 SCHETTINI, MICAELA -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 4835 E 10TH CT, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2023-02-21 4835 E 10TH CT, HIALEAH, FL 33013 -
LC AMENDED AND RESTATED ARTICLES 2021-11-02 - -
LC AMENDMENT 2020-12-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-21
LC Amended and Restated Art 2021-11-02
ANNUAL REPORT 2021-04-16
LC Amendment 2020-12-23
Florida Limited Liability 2020-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State