Search icon

NMB AUTO BODY & SERVICE, LLC. - Florida Company Profile

Company Details

Entity Name: NMB AUTO BODY & SERVICE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NMB AUTO BODY & SERVICE, 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: 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: 19 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000016584
FEI/EIN Number 264283947

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

Mail Address: PO BOX 611150, NORTH MIAMI, FL, 33261, US
Address: 15150 W. DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON HERIBERTO Managing Member 15150 W. DIXIE HWY, NORTH MIAMI BEACH, FL, 33162
LEON HERIBERTO Agent 15150 W. DIXIE HWY, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082102 NMB MARINE SERVICES EXPIRED 2012-08-21 2017-12-31 - 15150 WEST DIXIE HWY., NORTH MIAMI BEACH, FL, 33162
G12000078909 NMB MARINE SERVICE EXPIRED 2012-08-09 2017-12-31 - 15150 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 LEON, HERIBERTO -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 15150 W. DIXIE HWY, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-04-29 15150 W. DIXIE HWY, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000368034 TERMINATED 1000000595310 MIAMI-DADE 2014-03-14 2034-03-21 $ 1,035.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000254580 TERMINATED 1000000583908 MIAMI-DADE 2014-02-21 2034-03-04 $ 556.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000233687 TERMINATED 1000000260112 DADE 2012-03-21 2032-03-28 $ 611.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-15
Florida Limited Liability 2009-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State