Search icon

NEBENKA CONSTRUCTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEBENKA CONSTRUCTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEBENKA CONSTRUCTION, 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: 03 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: L04000057537
FEI/EIN Number 203078804

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

Address: 11593 NW 80 ST, MIAMI, FL, 33178, US
Mail Address: 11593 NW 80 ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS EBEN Managing Member 11593 NW 80 ST, MIAMI, FL, 33178
THOMAS EBEN Agent 11593 NW 80 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 11593 NW 80 ST, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 11593 NW 80 ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-03-15 11593 NW 80 ST, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2008-04-22 NEBENKA CONSTRUCTION, L.L.C. -
REGISTERED AGENT NAME CHANGED 2008-04-21 THOMAS, EBEN -
CANCEL ADM DISS/REV 2007-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State