Entity Name: | NKDH CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NKDH CAPITAL, 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: | 21 Sep 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000091345 |
FEI/EIN Number |
271028565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20533 BISCAYNE BLVD. Ste 1238, AVENTURA, FL, 33180, US |
Mail Address: | 20533 BISCAYNE BLVD., SUITE 1238, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERZKA DANIEL | Manager | 222 E 34TH ST #1822, NEW YORK, NY, 10016 |
Kilinsky Noam | Manager | 20533 BISCAYNE BLVD., AVENTURA, FL, 33180 |
KILINSKY NOHAM | Agent | 20533 BISCAYNE BLVD. Ste 1238, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | KILINSKY, NOHAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | 20533 BISCAYNE BLVD. Ste 1238, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-01 | 20533 BISCAYNE BLVD. Ste 1238, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2012-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 20533 BISCAYNE BLVD. Ste 1238, AVENTURA, FL 33180 | - |
LC AMENDMENT | 2009-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-21 |
LC Amendment | 2018-07-16 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State