Entity Name: | NMDL ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NMDL ENTERPRISES 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. |
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: | 21 Oct 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000104242 |
FEI/EIN Number |
203715608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 55 Nicolosi Drive, Staten Island, NY, 10312, US |
Address: | 17888 67th Court, North Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICK Michael | Managing Member | 55 Nicolosi Drive, Staten Island, NY, 10312 |
RICK Michael | Agent | 18201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | RICK, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-08 | 17888 67th Court, North Loxahatchee, FL 33470 | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 17888 67th Court, North Loxahatchee, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 18201 COLLINS AVENUE, SUITE 5205, SUNNY ISLES BEACH, FL 33160 | - |
CANCEL ADM DISS/REV | 2010-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-04-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State