Search icon

NOFAR LLC - Florida Company Profile

Company Details

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

NOFAR 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L12000155617
FEI/EIN Number 46-1640800

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

Address: 2400 First St, Fort Myers, FL, 33901, US
Mail Address: 2400 First St, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINOVITCH Abraham Manager 46 Yehuda Hamaccabi St, Bet Horon, 909350
Adar Iris Managing Member 8 Biniamini St, Tel Aviv, 67459
BINOVITCH GIL Managing Member Kibbutz, Kibbutz Nir Oz, 851220
ADAR MAOR Managing Member 8 Biniamini St, Tel Aviv, 67459
UPTOWN PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 2400 First St, # 212, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2020-02-26 2400 First St, # 212, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2020-02-26 uptown property services -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 2400 First St, # 212, Fort Myers, FL 33901 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State