Search icon

NAZAR FAMILY L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: NAZAR FAMILY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAZAR FAMILY L.L.C. 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: 23 Feb 2009 (16 years ago)
Document Number: L09000017722
FEI/EIN Number 264395882

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

Address: 2371 SW 15th St., Unit 104, Deerfield Bch, FL, 33442, US
Mail Address: 2371 SW 15th St., Apt. 104, Deerfield Bch, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NAZAR FAMILY L.L.C., NEW YORK 4004668 NEW YORK

Key Officers & Management

Name Role Address
RANOV CONSULTING, INC. Member -
NOVOSIADLYI ROMAN OPER 2371 SW 15th St., Deerfield Bch, FL, 33442
MOLOFII OKSANA Auth 2371 SW 15 st, Deerfield Beach, FL, 33442
Molofii Melania Auth 2371 SW 15th St., Deerfield Bch, FL, 33442
Novosiadlyi Roman Agent 2371 SW 15th St., Deerfield Bch, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Novosiadlyi, Roman -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2371 SW 15th St., Apt. 104, Deerfield Bch, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2371 SW 15th St., Unit 104, Deerfield Bch, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-01-28 2371 SW 15th St., Unit 104, Deerfield Bch, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State