Search icon

N.H. MARKOWITZ LLC - Florida Company Profile

Company Details

Entity Name: N.H. MARKOWITZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N.H. MARKOWITZ 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: 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: 28 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: L04000093681
FEI/EIN Number 251905550

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

Address: 9325 glades road, SUITE 102, boca raton, FL, 33434, US
Mail Address: 3499 Pine Haven Circle, Boca Raton, FL, 33431, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOWITZ ALAN Z Manager 3499 Pine Haven Circle, Boca Raton, FL, 33431
MARKOWITZ CHELY Manager 3499 Pine Haven Circle, Boca Raton, FL, 33431
MARKOWITZ CHELY Agent 3499 Pine Haven Circle, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 9325 glades road, SUITE 102, boca raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 3499 Pine Haven Circle, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-03-06 9325 glades road, SUITE 102, boca raton, FL 33434 -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State