Entity Name: | NATIONAL ASSET MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL ASSET MANAGEMENT GROUP, 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: |
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: | 15 Oct 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Sep 2020 (5 years ago) |
Document Number: | L08000097089 |
FEI/EIN Number |
26-3534115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY, 10954, US |
Mail Address: | C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY, 10954, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRU ADRIAN | Member | C/O MIRSKY & ASSOC., NANUET, NY, 10954 |
ALEXANDRU ALEXANDER P | Member | 248 GATES AVE #4, BROOKLYN, NY, 11238 |
ALEXANDRU MARK | Member | 600 FORT HILL RD, APT. C415, PEEKSKILL, NY, 10566 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY 10954 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | C/O MIRSKY & ASSOC., 10 CUPSAW CT, NANUET, NY 10954 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-10 | 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-09-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-10 | CAPITOL CORPORATE SERVICES, INC. | - |
PENDING REINSTATEMENT | 2014-07-28 | - | - |
REINSTATEMENT | 2014-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC NAME CHANGE | 2008-10-28 | NATIONAL ASSET MANAGEMENT GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
CORLCRACHG | 2020-09-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State