Search icon

NTM (USA), LLC - Florida Company Profile

Company Details

Entity Name: NTM (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NTM (USA), 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: 18 Jun 2008 (17 years ago)
Document Number: L08000059993
FEI/EIN Number 264584235

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

Address: 14185 BEACH BLVD, 11, JACKSONVILLE, FL, 32250, US
Mail Address: 14185 BEACH BLVD, SUITE 11, JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MONALI Manager 14185 beach blvd, JACKSONVILLE, FL, 32250
PATEL ANILKUMAR R Manager 14185 beach blvd, JACKSONVILLE, FL, 32250
PATEL MONALI Agent 14185 BEACH BLVD, JACKSONVILLE, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900621 VINNY'S ITALIAN RESTAURANT AND PIZZERIA EXPIRED 2009-02-23 2014-12-31 - 6150 WHITSBURY CT, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 14185 BEACH BLVD, SUITE 11, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 14185 BEACH BLVD, 11, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 2010-04-12 14185 BEACH BLVD, 11, JACKSONVILLE, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State