Search icon

NBDA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: NBDA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NBDA ENTERPRISES, 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: 04 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L01000015079
FEI/EIN Number 651133247

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

Address: 1650 NE 115th St., MIAMI, FL, 33181, US
Mail Address: 1650 NE 115th St., MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARECHAVALA DENNIS I Manager 1650 NE 115th, MIAMI, FL, 33181
BELLIDO DE LUNA NILS Manager 1650 NE 115TH, MIAMI, FL, 33181
BELLIDO DE LUNA NILS Agent 1650 NE 115th, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
CHANGE OF MAILING ADDRESS 2020-10-12 1650 NE 115th St., PH-3, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 1650 NE 115th St., PH-3, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-01-05
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-01-23
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-10-03
LC Amendment 2017-04-03
REINSTATEMENT 2016-09-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State