Search icon

NMDL ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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