Search icon

CHARMS 63 NOBE, LLC - Florida Company Profile

Company Details

Entity Name: CHARMS 63 NOBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARMS 63 NOBE, 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: 22 May 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: L09000050226
FEI/EIN Number 270237067

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

Address: 1124 Kane Concourse, Bay Harbor Islands, FL, 33156, US
Mail Address: 1124 Kane Concourse, Bay Harbor Islands, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASERSTEIN & NUNEZ PLLC Agent -
LEASEFLORIDA II, LLC Manager 5901 NW 151 St, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1124 Kane Concourse, Bay Harbor Islands, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-30 1124 Kane Concourse, Bay Harbor Islands, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-06-30 WASERSTEIN & NUNEZ, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1124 Kane Concourse, Bay Harbor Islands, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-10-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State