Entity Name: | NOMAX MB, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOMAX MB, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Apr 2011 (14 years ago) |
Date of dissolution: | 15 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | L11000049179 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3363 NE 163 Street, North Miami Beach, FL, 33160, US |
Mail Address: | 3363 NE 163 Street, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keifitz Mikhael EEsq. | Agent | 3363 NE 163 Street, North Miami Beach, FL, 33180 |
FISHER MB, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 3363 NE 163 Street, Suite 708D, North Miami Beach, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 3363 NE 163 Street, Suite 708D, North Miami Beach, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 3363 NE 163 Street, Suite 708, North Miami Beach, FL 33180 | - |
REINSTATEMENT | 2019-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | Keifitz, Mikhael E., Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-15 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2019-01-29 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-07 |
REINSTATEMENT | 2013-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State