Search icon

NOADIAM USA LLC - Florida Company Profile

Company Details

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

NOADIAM USA 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: 08 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: L12000018840
FEI/EIN Number 45-4480858

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

Address: 17363 Ristretto Trail, Boca Raton, FL, 33496, US
Mail Address: 17363 Ristretto Trail, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEIGER STEVEN A Manager 17363 Ristretto Trail, Boca Raton, FL, 33496
Steven Neiger RA Agent 17363 Ristretto Trail, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099529 SKY ORGANICS EXPIRED 2016-09-12 2021-12-31 - 16591 GERMAINE DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-03-20 - -
LC AMENDMENT 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 17363 Ristretto Trail, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-04-12 17363 Ristretto Trail, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Steven, Neiger, RA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 17363 Ristretto Trail, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-17
LC Amendment 2023-03-20
LC Amendment 2022-11-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State