Search icon

NYRIA L.C. - Florida Company Profile

Company Details

Entity Name: NYRIA L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYRIA L.C. 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: 03 Mar 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: Z00086
FEI/EIN Number 650126890

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

Address: 9688 S.W. CORAL WAY, MIAMI, FL, 33165, US
Mail Address: 9688 S.W. CORAL WAY, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRAN MANUEL A Managing Member 8460 S.W. 5TH STREET, MIAMI, FL, 33144
GUERRA ARMANDO J Managing Member 9475 JOURNEY'S END ROAD, CORAL GABLES, FL, 33156
HERRAN EZEQUIEL Managing Member 14020 S.W. 36TH STREET, MIAMI, FL, 331756719
GUERRA JORGE Managing Member 8440 S.W. 58TH STREET, MIAMI, FL, 33143
VALDES DANIEL R Managing Member 9688 SW CORAL WAY, MIAMI, FL, 33165
LAW OFFICES OF MACHADO & HERRAN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 8500 S.W. 8TH STREET, SUITE 238, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2009-04-21 LAW OFFICES OF MACHADO & HERRAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 9688 S.W. CORAL WAY, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2005-03-11 9688 S.W. CORAL WAY, MIAMI, FL 33165 -
AMENDMENT 1997-11-21 - -
AMENDMENT 1989-05-15 - -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State