Entity Name: | NOBLE EXPERIMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOBLE EXPERIMENT, 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: |
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: | 01 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 2024 (5 months ago) |
Document Number: | L11000039042 |
FEI/EIN Number |
452240662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2411 Fisher Island Dr, Miami Beach, FL, 33109, US |
Address: | 6420 NE 2ND AVE, MIAMI, FL, 331386007, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEMER ASHLEY C | Managing Member | 2411 Fisher Island Dr, miami beach, FL, 33109 |
LIEMER ASHLEY C | Agent | 2411 Fisher Island Dr, Miami Beach, FL, 33109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079654 | TAILOR HOUSE | EXPIRED | 2018-07-24 | 2023-12-31 | - | 210 WATER WAY, MIAMI, FL, 33141 |
G14000046436 | TAILOR HOUSE | EXPIRED | 2014-05-09 | 2019-12-31 | - | 700 WEST 51ST ST, MIAMI BEACH, FL, 33140 |
G14000043824 | NOBLE UNIFORMS | EXPIRED | 2014-05-02 | 2019-12-31 | - | 700 WEST 51ST ST, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-15 | 6420 NE 2ND AVE, MIAMI, FL 331386007 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 2411 Fisher Island Dr, Miami Beach, FL 33109 | - |
REINSTATEMENT | 2021-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 6420 NE 2ND AVE, MIAMI, FL 331386007 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-15 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-06-03 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-07-13 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4925408406 | 2021-02-07 | 0455 | PPS | 140 NE 39th St Ste 239, Miami, FL, 33137-3626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2515187305 | 2020-04-29 | 0455 | PPP | 210 water way, MIAMI BEACH, FL, 33141-5866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State