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