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. |
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 |
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 |
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 | - |
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