Search icon

NIMS TACTICAL SIMULATIONS, LLC - Florida Company Profile

Company Details

Entity Name: NIMS TACTICAL SIMULATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIMS TACTICAL SIMULATIONS, 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 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000065144
FEI/EIN Number 260394873

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

Address: 115 HICKORY STREET, SUITE 202, MELBOURNE, FL, 32904, US
Mail Address: 115 HICKORY STREET, SUITE 202, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JAMES President 115 HICKORY STREET #202, MELBOURNE, FL, 32904
MURPHY JAMES E Agent 3045 S. HWY A1A, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-17 3045 S. HWY A1A, 301, MELBOURNE BEACH, FL 32951 -
REINSTATEMENT 2011-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-17 115 HICKORY STREET, SUITE 202, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2011-12-17 115 HICKORY STREET, SUITE 202, MELBOURNE, FL 32904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-07-27 MURPHY, JAMES E -
REINSTATEMENT 2010-07-27 - -

Documents

Name Date
REINSTATEMENT 2013-04-09
REINSTATEMENT 2011-12-17
REINSTATEMENT 2010-07-27
ANNUAL REPORT 2008-08-11
Florida Limited Liability 2007-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State