Entity Name: | NAL 7, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAL 7, 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: |
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: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000001502 |
FEI/EIN Number |
264028406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 N. Ocean Blvd., FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 2400 N. Ocean Blvd., FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN STORME | Manager | 2400 N. Ocean Blvd., FORT LAUDERDALE, FL, 33305 |
LEVIN KIM | Manager | 2400 N. Ocean Blvd., FORT LAUDERDALE, FL, 33305 |
NIERENBURG CARL | Agent | 1363 NW 122 TERRACE, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 2400 N. Ocean Blvd., FORT LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 2400 N. Ocean Blvd., FORT LAUDERDALE, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-21 | NIERENBURG, CARL | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-21 | 1363 NW 122 TERRACE, PEMBROKE PINES, FL 33026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State