Entity Name: | NOMI PILATES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOMI PILATES 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. |
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: | 11 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (5 years ago) |
Document Number: | L04000019033 |
FEI/EIN Number |
680581845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2104 NE 123RD STREET, 203, NORTH MIAMI, FL, 33181 |
Mail Address: | 2104 NE 123RD STREET, 203, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weyrowski Naomi | Managing Member | 2104 NE 123 St, North Miami, FL, 33181 |
weyrowski naomi a | Agent | 250 95th Street, Surfside, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-08 | weyrowski, naomi a | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 250 95th Street, 545885, Surfside, FL 33154 | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 2104 NE 123RD STREET, 203, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 2104 NE 123RD STREET, 203, NORTH MIAMI, FL 33181 | - |
CANCEL ADM DISS/REV | 2007-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001565762 | TERMINATED | 1000000506221 | MIAMI-DADE | 2013-10-11 | 2033-10-29 | $ 449.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000839457 | TERMINATED | 1000000362115 | MIAMI-DADE | 2013-04-26 | 2033-05-03 | $ 4,528.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-10-17 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State