Entity Name: | NDA FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NDA FINANCIAL, 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: | 29 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000052027 |
FEI/EIN Number |
080445228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2017 NE 29th Court, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2017 NE 29th Court, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINAHAN DANIEL | Managing Member | 2017 NE 29th Court, Fort Lauderdale, FL, 33306 |
MINAHAN DANIEL | Agent | 2017 NE 29th Court, Fort Lauderdale, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095197 | IHL SALES, LLC | EXPIRED | 2016-08-31 | 2021-12-31 | - | 2400 NE 2ND AVE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 2017 NE 29th Court, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 2017 NE 29th Court, Fort Lauderdale, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 2017 NE 29th Court, Fort Lauderdale, FL 33306 | - |
REINSTATEMENT | 2022-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-12 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-12-02 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-05-14 |
LC Amendment | 2011-08-29 |
ANNUAL REPORT | 2010-04-30 |
LC Amendment | 2009-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State