Search icon

NESS CARMEL LLC - Florida Company Profile

Company Details

Entity Name: NESS CARMEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NESS CARMEL 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: 16 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2014 (11 years ago)
Document Number: L10000097025
FEI/EIN Number 273469549

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

Address: 14945 SW 85 Avenue, Palmetto Bay, FL, 33158, US
Mail Address: 14945 SW 85 Avenue, Palmetto Bay, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ STEVE JSR. PART 14945 SW 85 Avenue, Palmetto Bay, FL, 33158
Berry Shannon E Auth 14945 SW 85 Avenue, Palmetto Bay, FL, 33158
MARTINEZ STEVE JSR. Agent 14945 SW 85 Avenue, Palmetto Bay, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073190 NESS EXPIRED 2018-07-02 2023-12-31 - 15456 S.W. 117 LANE, MIAMI, FL, 33196
G12000073841 NESS EXPIRED 2012-07-24 2017-12-31 - 10500 SW 134 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 14945 SW 85 Avenue, Palmetto Bay, FL 33158 -
CHANGE OF MAILING ADDRESS 2020-07-19 14945 SW 85 Avenue, Palmetto Bay, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 14945 SW 85 Avenue, Palmetto Bay, FL 33158 -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-05-11 MARTINEZ, STEVE J, SR. -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State