Entity Name: | NINI HOLDINGS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NINI HOLDINGS, 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: | 23 Dec 2008 (16 years ago) |
Document Number: | L08000116175 |
FEI/EIN Number |
371577525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2413 MAIN STREET, #300, MIRAMAR, FL, 33025-7809, US |
Mail Address: | 2413 MAIN STREET, #300, MIRAMAR, FL, 33025-7809, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARANJO JR JORGE L | Managing Member | 18720 NW 88th Court, Hialeah, FL, 33018 |
GONZALEZ TERESA M | Managing Member | 18720 NW 88th Court, Hialeah, FL, 33018 |
JORGE L NARANJO JR REVOCABLE TRUST | Managing Member | 2413 MAIN STREET, #300, MIRAMAR, FL, 330257809 |
Ruben Dorta, PA | Agent | 6011 W 16th Avenue, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 18720 NW 88 Court, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 18720 NW 88 Court, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 2413 MAIN STREET, #300, MIRAMAR, FL 33025-7809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 2413 MAIN STREET, #300, MIRAMAR, FL 33025-7809 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | Ruben Dorta, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 6011 W 16th Avenue, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-12-25 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State