Search icon

NRHM LLC - Florida Company Profile

Company Details

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

NRHM 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: 23 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L10000099817
FEI/EIN Number 273572485

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

Address: 8747 SW 129 ST, MIAMI, FL, 33176
Mail Address: 8747 SW 129 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Martin Manager 8747 SW 129 ST, MIAMI, FL, 33176
Rodriguez Martin Agent 8747 SW 129 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 15800 SW 79 AVE, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 15800 SW 79 AVE, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2025-02-20 15800 SW 79 AVE, PALMETTO BAY, FL 33157 -
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Rodriguez, Martin -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 8747 SW 129 ST, MIAMI, FL 33176 -
LC AMENDMENT 2019-04-19 - -
CHANGE OF MAILING ADDRESS 2019-04-19 8747 SW 129 ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 8747 SW 129 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-20
LC Amendment 2019-04-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State