Search icon

NDM HOSPITALITY SERVICES DAVIE, LLC - Florida Company Profile

Company Details

Entity Name: NDM HOSPITALITY SERVICES DAVIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NDM HOSPITALITY SERVICES DAVIE, 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: 18 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: L11000119001
FEI/EIN Number 300701729

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

Mail Address: 1 Town Center Road, BOCA RATON, FL, 33486, US
Address: 1902 S. University Drive, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAF HOSPITALITY, LLC Manager -
NRF HOSPITALITY, LLC Manager -
MPF HOSPITALITY, LLC Manager -
GERSON GARY N Agent 3001 PGA Blvd., Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110778 BURGERFI EXPIRED 2012-11-16 2017-12-31 - 1951 NW 19TH STREET, STE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 1902 S. University Drive, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 1902 S. University Drive, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 3001 PGA Blvd., 305, Palm Beach Gardens, FL 33410 -
LC NAME CHANGE 2012-05-04 NDM HOSPITALITY SERVICES DAVIE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-10-04
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State