Search icon

NMB PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: NMB PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NMB PLAZA, L.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: 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: 10 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2003 (22 years ago)
Document Number: L01000013421
FEI/EIN Number 651129356

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

Address: 2221 NE 164TH STREET, 266, NORTH MIAMI BEACH, FL, 33160
Mail Address: 2221 NE 164TH STREET, 266, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN IKE Managing Member 2221 NE164th Street, N. Miami Beach, FL, 33160
ESHKENAZI JOSEPH Managing Member 2221 NE 164th Street, N. Miami Beach, FL, 33160
FELDMAN BENNETT G Agent 2655 LEJEUNE ROAD SUITE 514, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 2655 LEJEUNE ROAD SUITE 514, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-18 2221 NE 164TH STREET, 266, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2005-08-18 2221 NE 164TH STREET, 266, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2003-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-09-26 FELDMAN, BENNETT G -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State