Entity Name: | NOS VEMO EL MARTES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOS VEMO EL MARTES, 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: | 19 Apr 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Jul 2014 (11 years ago) |
Document Number: | L11000046436 |
FEI/EIN Number |
451773782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1901 Harrison St, Hollywood, FL, 33020, US |
Address: | 1901 Harrison Street, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanco Esteban | Manager | 1901 Harrison St SUITE 200, Hollywood, FL, 33020 |
BUSSEY BRAIN | Manager | 11098 Biscayne Blvd, MIAMI, FL, 33161 |
Benjamin Schiff | Agent | 1901 Harrison St, Hollywood, FL, 33020 |
THE REAL ESTATE INVESTMENT CO., LLC | Authorized Member | 16192 COASTAL HWY, LEWES, DE, 19958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2014-07-21 | - | - |
LC AMENDMENT | 2014-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1901 Harrison Street, SUITE 200, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1901 Harrison St, SUITE 200, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1901 Harrison Street, SUITE 200, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Benjamin , Schiff | - |
LC AMENDMENT | 2012-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State