Search icon

NASHDOM 2015, LLC - Florida Company Profile

Company Details

Entity Name: NASHDOM 2015, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NASHDOM 2015, 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: 04 Apr 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: L05000032696
FEI/EIN Number 963728559

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

Address: 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL, 33134, US
Mail Address: 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPCO, INC. Agent -
SHNAIDER EVSEI Manager 1 POST RD. #304, TORONTO, ONTARIO, CANADA, ., M3B3R4

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-04 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-03-20 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 CORPCO, INC. -
LC NAME CHANGE 2015-03-20 NASHDOM 2015, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
Reinstatement 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State