Entity Name: | ND 2000 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L11000043941 |
FEI/EIN Number | 352409978 |
Address: | 1451 OCEAN DR, CU-105, MIAMI BEACH, FL, 33139 |
Mail Address: | 5710 dewey st, hollyood, FL, 33023, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEIFT MARK | Agent | 5710 DEWEY ST, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
DEIFT MARK | Manager | 5710 DEWEY ST, HOLLYWOOD, FL, 33023 |
DEIFT ERICA | Manager | 5710 DEWEY ST, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000038094 | BEACH OUTLET | EXPIRED | 2012-04-23 | 2017-12-31 | No data | 560 NW 118 AVENUE, PLANTATION, FL, 33325, US |
G11000042575 | OCEAN BREEZE | EXPIRED | 2011-05-02 | 2016-12-31 | No data | 4611 SOUTH UNIVERSITY DR # 306, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 5710 DEWEY ST, HOLLYWOOD, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1451 OCEAN DR, CU-105, MIAMI BEACH, FL 33139 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
Florida Limited Liability | 2011-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State