Entity Name: | NW 23RD REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NW 23RD REALTY 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. |
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: | 30 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L01000006650 |
FEI/EIN Number |
134171296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SUPERIOR PRINTING INK CO., INC., 100 NORTH STREET, TETERBORO, NJ, 07608 |
Mail Address: | C/O SUPERIOR PRINTING INK CO., INC., 100 york ave, West Caldwell, NJ, 07006, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMONS JEFFREY | Managing Member | 10 York Ave, West caldwell, NJ, 07006 |
STAPP JENNIFER | Vice President | 10 York Ave, West Caldwell, NJ, 07006 |
STAPP JENNIFER VICE PR | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | C/O SUPERIOR PRINTING INK CO., INC., 100 NORTH STREET, TETERBORO, NJ 07608 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | STAPP, JENNIFER, VICE PRESIDENT | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-09 | C/O SUPERIOR PRINTING INK CO., INC., 100 NORTH STREET, TETERBORO, NJ 07608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State