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. |
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 |
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 |
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 |
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 | - |
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 |
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