Search icon

N & B REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: N & B REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & B REAL ESTATE HOLDINGS, 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: 01 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2015 (10 years ago)
Document Number: L05000020595
FEI/EIN Number NOT APPLICABLE

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

Address: 1636 NE 194th Street, North Miami Beach, FL, 33179, US
Mail Address: 1636 NE 194th Street, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHARDWAJ NIKHIL Manager 21355 E DIXIE HIGHWAY, AVENTURA, FL, 33180
BHARDWAJ BOJANA Manager 21355 E DIXIE HIGHWAY, Aventura, FL, 33180
BHARDWAJ NIKHIL Agent 21355 E DIXIE HIGHWAY, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 1636 NE 194th Street, North Miami Beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2015-05-29 1636 NE 194th Street, North Miami Beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2015-05-29 BHARDWAJ, NIKHIL -
REGISTERED AGENT ADDRESS CHANGED 2015-05-29 21355 E DIXIE HIGHWAY, Ste 102, Aventura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State