Search icon

NOS VEMO EL MARTES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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