Search icon

NSM DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: NSM DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSM DEVELOPERS, 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: 12 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000008216
FEI/EIN Number 364481232

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

Address: 1491 COMMODORE WAY, HOLLYWOOD, FL, 33019, US
Mail Address: 1491 COMMODORE WAY, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ADRIANA Managing Member C/O 355 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL, 33134
SIMON LEONARDO Managing Member C/O 1491 COMMODORE WAY, HOLLYWOOD, FL, 33019
DIUFOR WORLDWIDE, INC. Managing Member C/O 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
REGISTRED AGENT CORPORATE SERVICES INC Agent 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 REGISTRED AGENT CORPORATE SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1491 COMMODORE WAY, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2009-01-15 1491 COMMODORE WAY, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-12 355 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State