Search icon

NU-D-ZINE LLC - Florida Company Profile

Company Details

Entity Name: NU-D-ZINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU-D-ZINE 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: 16 Apr 2012 (13 years ago)
Document Number: L12000051482
FEI/EIN Number NOT APPLICABLE

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

Address: 7589 Fairmont Court, Boca Raton, FL, 33496, US
Mail Address: 7589 Fairmont Court, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG RONA Manager 7589 Fairmont Court, BOCA RATON, FL, 33496
Eisenberg Rona Agent 7589 Fairmont Court, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038227 NU-D-ZINE ACTIVE 2012-04-23 2027-12-31 - 7589 FAIRMONT COURT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-26 7589 Fairmont Court, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2019-01-26 7589 Fairmont Court, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 7589 Fairmont Court, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2014-05-09 Eisenberg, Rona -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State