Search icon

NS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: NS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NS REAL ESTATE, 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: 05 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L12000031790
FEI/EIN Number 542201901

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

Address: 13380 BISCAYNE BAY DRIVE, NORTH MIAMI, FL, 33181, US
Mail Address: 13380 BISCAYNE BAY DRIVE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDIK NAIM Manager 13380 BISCAYNE BAY DRIVE, NORTH MIAMI, FL, 33181
NAIM SEDIK Agent 13380 BISCAYNE BAY DRIVE, NORTH MIAMI, FL, 33181
NS LIQUIDITY HOLDINGS, LLC Manager SUITE 205-A, SAFFREY SQUARE, BAY STREET, NASSAU, BAHAMAS, AL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 NAIM, SEDIK -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 13380 BISCAYNE BAY DRIVE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-03-08 13380 BISCAYNE BAY DRIVE, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 13380 BISCAYNE BAY DRIVE, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-10-04
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13
REINSTATEMENT 2014-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State