Search icon

601/1700 NBC, LLC - Florida Company Profile

Company Details

Entity Name: 601/1700 NBC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

601/1700 NBC, 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000121166
FEI/EIN Number 261535640

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

Address: 438 Kingston Avenue, Brooklyn, NY, 11225, US
Mail Address: 438 Kingston Avenue, Brooklyn, NY, 11225, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Popack Joseph Managing Member 438 Kingston Avenue, Brooklyn, NY, 11225
Mirmelli Stewart M Agent 1750 James Avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1750 James Avenue, Apt. 11F, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 438 Kingston Avenue, Brooklyn, NY 11225 -
CHANGE OF MAILING ADDRESS 2015-08-19 438 Kingston Avenue, Brooklyn, NY 11225 -
REGISTERED AGENT NAME CHANGED 2015-08-19 Mirmelli, Stewart M -
LC AMENDMENT 2012-10-18 - -
REINSTATEMENT 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001035733 LAPSED 11-17047-AJC US BANKRUPTCY CT S DIST FL 2013-05-15 2018-06-03 $363,917.01 JAMES S. FELTMAN, AS EXAMINER OF, FISHER ISLAND INVESTMENTS, INC. ET AL, 2 S. BISCAYNE BLVD., STE. 1800, MIAMI, FL 33131-1830

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State