Entity Name: | NOHMIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOHMIS, 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: |
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: | 17 Jan 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2008 (17 years ago) |
Document Number: | L06000005259 |
FEI/EIN Number |
711010104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2195 N. Powerline Rd, Pompano Beach, FL, 33069, US |
Mail Address: | 2195 N. Powerline Rd, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMHON JOSEPH | Agent | 2195 N. Powerline Rd, Pompano Beach, FL, 33069 |
SIMHON JOSEPH | Managing Member | 2195 N. Powerline Rd, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000081799 | NOHMIS DESIGN | ACTIVE | 2020-07-13 | 2025-12-31 | - | 1985 S. OCEAN DR., SUITE GL-3, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 2195 N. Powerline Rd, Suite 2, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 2195 N. Powerline Rd, Suite 2, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 2195 N. Powerline Rd, Suite 2, Pompano Beach, FL 33069 | - |
CANCEL ADM DISS/REV | 2008-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State