Search icon

NATMAX VENTURES I, LLC - Florida Company Profile

Company Details

Entity Name: NATMAX VENTURES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATMAX VENTURES I, 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 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000002127
FEI/EIN Number 200577643

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

Address: 11268 Bienvenida Way, Fort Myers, FL, 33908, US
Mail Address: 11268 Bienvenida Way, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margolin Chaim J Manager 11268 Bienvenida Way, Fort Myers, FL, 33908
MARGOLIN FRANCINE N Agent 11268 Bienvenida Way, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-15 - -
REGISTERED AGENT NAME CHANGED 2020-12-15 MARGOLIN, FRANCINE N -
REGISTERED AGENT ADDRESS CHANGED 2020-12-15 11268 Bienvenida Way, Unit 202, Fort Myers, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 11268 Bienvenida Way, Unit 202, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2020-12-15 11268 Bienvenida Way, Unit 202, Fort Myers, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-11
REINSTATEMENT 2020-12-15
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State