Search icon

INMOBILIARIA N.S.M. LLC - Florida Company Profile

Company Details

Entity Name: INMOBILIARIA N.S.M. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INMOBILIARIA N.S.M. 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: 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: 05 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L10000048776
FEI/EIN Number NOT APPLICABLE

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

Address: 878 MARINA DR., WESTON, FL, 33327
Mail Address: 878 MARINA DR., WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ANABEL Managing Member 2301 SUNDERLAND AVE, WELLINGTON, FL, 33414
SIMON ADRIANA Managing Member 878 MARINA DR., WESTON, FL, 33327
SIMON EDUARDO Manager 11113 BISCAYNE BLVD, MIAMI, FL, 33181
SIMON ADRIANA Agent 878 MARINA DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 1625 N COMMERCE PKWAY, #100, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1625 N COMMERCE PKWAY, #100, WESTON, FL 33326 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 878 MARINA DR, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-03-01 SIMON, ADRIANA -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State