Search icon

NASAM LLC - Florida Company Profile

Company Details

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

NASAM 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: 05 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jul 2019 (6 years ago)
Document Number: L12000152121
FEI/EIN Number APPLIED FOR

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

Address: 2408 N. University Dr, Sunrise, FL, 33322, US
Mail Address: 2408 N. University Dr, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENELON LEONIDAS Chief Executive Officer 2408 N. University Dr, Sunrise, FL, 33322
DELVA-FENELON YVES C Chief Operating Officer 2408 N. University Dr, Sunrise, FL, 33322
FENELON LEONIDAS Agent 2408 N. University Dr, Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 2408 N. University Dr, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2022-03-26 2408 N. University Dr, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 2408 N. University Dr, Sunrise, FL 33322 -
LC AMENDMENT AND NAME CHANGE 2019-07-23 NASAM LLC -
REGISTERED AGENT NAME CHANGED 2017-09-28 FENELON, LEONIDAS -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-19
LC Amendment and Name Change 2019-07-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State