Search icon

NOMI PILATES L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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