Entity Name: | NDM HOSPITALITY SERVICES MIRACLE MILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NDM HOSPITALITY SERVICES MIRACLE MILE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L12000105092 |
FEI/EIN Number |
36-4739929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1 Town Center Road, BOCA RATON, FL, 33486, US |
Address: | 136 Miracle Mile, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NDM HOSPITALITY Group I LLC | Manager | 1 Town Center Rd, Boca Raton, FL, 33486 |
GERSON GARY | Agent | 3001 PGA Blvd., Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000110781 | BURGERFI | EXPIRED | 2012-11-16 | 2017-12-31 | - | 1951 NW 19TH STREET SUITE 200, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 136 Miracle Mile, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 3001 PGA Blvd., 305, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-12 | 136 Miracle Mile, Coral Gables, FL 33134 | - |
LC NAME CHANGE | 2012-11-05 | NDM HOSPITALITY SERVICES MIRACLE MILE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-11 |
AMENDED ANNUAL REPORT | 2013-09-12 |
ANNUAL REPORT | 2013-03-26 |
LC Name Change | 2012-11-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State