Search icon

NORTH FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FINANCIAL, 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: 22 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L08000070620
FEI/EIN Number NOT APPLICABLE

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

Address: Barry M. Brant, 5325 Fairchild Way, Coral Gables, FL, 33156, US
Mail Address: Barry M. Brant, 5325 Fairchild Way, Coral Gables, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT BARRY M Manager 5325 Fairchild Way, Coral Gables, FL, 33156
FLORIDA REGISTRY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-25 FLORIDA REGISTRY SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 Barry M. Brant, 5325 Fairchild Way, Coral Gables, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-09 Barry M. Brant, 5325 Fairchild Way, Coral Gables, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 200 S BISCAYNE BLVD 7TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2015-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State