Entity Name: | NTM HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NTM HOLDINGS 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: | 02 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2012 (12 years ago) |
Document Number: | L11000088491 |
FEI/EIN Number |
452883569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 Yamato Rd, BOCA RATON, FL, 33431, US |
Mail Address: | 222 W Yamato Rd, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCANDARION LILACH Z | Manager | 222 Yamato Rd, BOCA RATON, FL, 33431 |
SCANDARION AMIR | Manager | 222 Yamato Rd, BOCA RATON, FL, 33431 |
SCANDARION AMIR | Agent | 222 Yamato Rd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-11 | 222 Yamato Rd, Ste 106-272, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 222 Yamato Rd, Ste 106-272, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 222 Yamato Rd, Ste 106-272, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2012-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-01 | SCANDARION, AMIR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State