Search icon

NOMA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: NOMA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOMA ENTERPRISE 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: 08 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L03000000668
FEI/EIN Number 270042461

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

Address: 2331 N STATE ROAD 7, 221, LAUDERHILL, FL, 33313
Mail Address: 2331 N STATE ROAD 7, 221, LAUDERHILL, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexandre Dixon Manager 2331 N State Road 7 Suite 221, Lauderhill, FL, 33313
ALEXANDRE DIXON Agent 2331 N STATE ROAD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 2331 N STATE ROAD 7, 221, LAUDERHILL, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 2331 N STATE ROAD 7, 221, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2010-03-23 2331 N STATE ROAD 7, 221, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2006-03-13 ALEXANDRE, DIXON -
CANCEL ADM DISS/REV 2006-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-01-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State