Search icon

NORTH MIAMI WEST HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NORTH MIAMI WEST HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH MIAMI WEST HOLDINGS, 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: 04 Jan 2011 (14 years ago)
Document Number: L11000000937
FEI/EIN Number 454306759

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

Address: 14340 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181
Mail Address: 14340 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAE MOSES Managing Member 14340 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181
Jacob Sari Managing Member 14340 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181
NAE JACOB Managing Member 1549 NE 123RD ST, NORTH MIAMI, FL, 33161
JACOB FRANCIS Agent 14340 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024024 L & M APARTMENTS ACTIVE 2023-02-20 2028-12-31 - 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G12000115631 AMERICAN EXECUTIVE SERVICES EXPIRED 2012-12-03 2017-12-31 - 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G12000115412 EST ENTERPRISES EXPIRED 2012-12-03 2017-12-31 - 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 JACOB, FRANCIS -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State