Search icon

NMKO GROUP FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NMKO GROUP FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NMKO GROUP FLORIDA, 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: 29 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000137070
FEI/EIN Number 46-1281144

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

Address: 20642 STATE ROAD 7, 2, BOCA RATON, FL, 33498, US
Mail Address: 20642 STATE ROAD 7, 2, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMKO EUGENIO Managing Member 280 NW 166 Ave, Pembroke Pines, FL, 33028
NAUMKO ROXANNA Manager 20642 STATE RD 7 #2, BOCA RATON, FL, 33498
Naumko Eugenio Agent 20642 STATE ROAD 7, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106682 THE SYBARITE PIG EXPIRED 2012-11-03 2017-12-31 - 20642 STATE ROAD 7, STE 2, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 Naumko, Eugenio -
LC AMENDMENT 2016-12-01 - -
LC DISSOCIATION MEM 2016-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 20642 STATE ROAD 7, 2, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-07
LC Amendment 2016-12-01
CORLCDSMEM 2016-11-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-06
Florida Limited Liability 2012-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State