Search icon

NSM PALMS, LLC - Florida Company Profile

Company Details

Entity Name: NSM PALMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSM PALMS, 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: 23 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Apr 2008 (17 years ago)
Document Number: L07000021214
FEI/EIN Number 208590348

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

Mail Address: 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131
Address: 3025 COLLINS AVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER NICOLA Manager 3025 COLLINS AVE, MIAMI BEACH, FL, 33140
MEYER NICOLA President 3025 COLLINS AVE, MIAMI BEACH, FL, 33140
MEYER NICOLA Assistant Secretary 3025 COLLINS AVE, MIAMI BEACH, FL, 33140
JANZON KENT Manager 3025 COLLINS AVE, MIAMI BEACH, FL, 33140
JANZON KENT Treasurer 3025 COLLINS AVE, MIAMI BEACH, FL, 33140
KRAUSE HANS-JOACHIM MVPS 3025 COLLINS AVE, MIAMI BEACH, FL, 33140
LAW CENTER OF THE AMERICAS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-20 3025 COLLINS AVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 201 SOUTH BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL 33131 -
LC NAME CHANGE 2008-04-23 NSM PALMS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State