Search icon

NABILAGE LLC - Florida Company Profile

Company Details

Entity Name: NABILAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NABILAGE 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: 26 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2023 (2 years ago)
Document Number: L11000098231
FEI/EIN Number 931671018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 908 71ST STREET, MIAMI BEACH, FL, 33141, US
Mail Address: 908 71ST STREET, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACIK ZAFER Auth 908 71ST STREET, MIAMI BEACH, FL, 33141
ACIK ZAFER Agent 488 NE 18TH ST, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067996 SUMAK ACTIVE 2023-06-02 2028-12-31 - 908 71ST STREET, MIAMI BEACH, FL, 33141
G11000085030 ROUGE EXPIRED 2011-08-27 2016-12-31 - 908-912 71 STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 ACIK, ZAFER -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 488 NE 18TH ST, UNIT 4007, MIAMI, FL 33132 -
REINSTATEMENT 2023-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-27 908 71ST STREET, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-05-27 908 71ST STREET, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000336889 TERMINATED 1000000663885 DADE 2015-03-02 2025-03-04 $ 1,989.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001075002 TERMINATED 1000000514897 DADE 2013-05-28 2033-06-07 $ 1,005.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000638018 TERMINATED 1000000381923 DADE 2012-10-01 2032-10-03 $ 15,745.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-05-27
Florida Limited Liability 2011-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State