Search icon

NDA FINANCIAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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