Search icon

NOAC LLC - Florida Company Profile

Company Details

Entity Name: NOAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOAC 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: 28 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000067902
FEI/EIN Number 223965810

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

Address: 290 174T STREET, 2408, SUNNY ISLES, FL, 33160
Mail Address: 290 174T STREET, 2408, SUNNT ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ITAMAR Managing Member 290 174T STREET STE 2408, SUNNY ISLES, FL, 33160
COHEN AVITAL Managing Member 290 174T STREET STE 2408, SUNNY ISLES, FL, 33160
COHEN ITAMAR Agent 290 174T STREET, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156778 SMOKING EVERYWHERE EXPIRED 2009-09-18 2014-12-31 - 290 174TH STREET, STE 2408, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 290 174T STREET, 2408, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-10-02 290 174T STREET, 2408, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 290 174T STREET, 2408, SUNNY ISLES, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-05 COHEN, ITAMAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041182 LAPSED 1000000190289 DADE 2010-10-12 2020-11-10 $ 837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000296456 ACTIVE 1000000151691 DADE 2009-12-04 2030-02-16 $ 5,433.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000936558 ACTIVE 1000000110373 26770 4123 2009-03-02 2029-03-18 $ 4,531.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-03-05
Florida Limited Liability 2007-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State