Search icon

2834 NMA, LLC - Florida Company Profile

Company Details

Entity Name: 2834 NMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2834 NMA, 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: 12 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000119112
FEI/EIN Number 030576400

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

Address: 6330 PINE TREE DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: 6330 PINE TREE DRIVE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMPANAS JOSEPHINE Managing Member 4444 PRARIE AVENUE, MIAMI BEACH, FL, 33140
PERCAL ESTHER Managing Member 6330 PINETREE DRIVE, MIAMI BEACH, FL, 33141
SANTAMARINA NELI Managing Member 320 JEFFERSON AVENUE, APT. 4, MIAMI BEACH, FL, 33139
AMADEO FRANK Managing Member 848 BRICKELL KEY DRIVE, UNIT 301, MIAMI, FL, 33131
KOUTSODONTIS SYLVIA Agent 1821 LEE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2017-11-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 KOUTSODONTIS, SYLVIA -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 1821 LEE STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
CORLCRACHG 2017-11-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-05
AMENDED ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State