Search icon

NAH PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: NAH PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAH PROPERTIES 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: 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: 05 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000127736
FEI/EIN Number 461905904

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

Mail Address: 1000 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 1000 BRICKELL AVE, 201-E, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENARO COURTNEY Manager 1000 BRICKELL AVE, MIAMI, FL, 33131
DENARO COURTNEY Agent 1000 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1000 BRICKELL AVE, 201-E, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-05-01 1000 BRICKELL AVE, 201-E, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1000 BRICKELL AVE, 201-E, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-27 DENARO, COURTNEY -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-07-31
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State