Search icon

NAM REAL ESTATE, LLC - Florida Company Profile

Company Details

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

NAM 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: 03 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: L12000060043
FEI/EIN Number 45-5207911

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

Address: 6301 NORTH OCEAN BLVD, OCEAN RIDGE, FL, 33435, US
Mail Address: 6301 NORTH OCEAN BLVD, OCEAN RIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Charles E Manager 10 Inlet Cay Drive, Ocean Ridge, FL, 33435
OBRIEN RICHARD G Auth 14787 Quay Lane, Delray Beach, FL, 33446
Malnik Alvin I Manager 6301 NORTH OCEAN BLVD, OCEAN RIDGE, FL, 33435
Graner Thomas UEsq. Agent 1699 South Federal Hwy, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 6301 NORTH OCEAN BLVD, OCEAN RIDGE, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-03-19 6301 NORTH OCEAN BLVD, OCEAN RIDGE, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1699 South Federal Hwy, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Graner, Thomas U, Esq. -
LC STMNT OF RA/RO CHG 2015-03-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-28
CORLCRACHG 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State