Search icon

NME PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NME PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NME PARTNERS, 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000006024
FEI/EIN Number 651248103

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

Address: 300 South Pointe Drive, Apt 2005, Miami Beach, FL, 33139, US
Mail Address: 300 South Pointe Drive, c/o W5 Holdings, Chris Wendel, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wendel Hilary B Manager 300 South Pointe Drive, Miami Beach, FL, 33139
West Brad Agent 174 W. Comstock Ave, Winter Park, FL, 32789
W5 HOLDINGS LLC Managing Member c/o Geoff Carter, Stamford, CT, 06905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 300 South Pointe Drive, Apt 2005, 300 South Pointe Drive, Apt 2005, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-03-14 300 South Pointe Drive, Apt 2005, 300 South Pointe Drive, Apt 2005, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-07-15 West, Brad -
REGISTERED AGENT ADDRESS CHANGED 2013-07-15 174 W. Comstock Ave, Suite 105, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State