Search icon

TABLE TOPS BY NOMI, LLC - Florida Company Profile

Company Details

Entity Name: TABLE TOPS BY NOMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TABLE TOPS BY NOMI, 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: 29 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L13000014397
FEI/EIN Number 46-2360145

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

Address: 20815 NE 16 AVENUE, MIAMI, FL, 33179, US
Mail Address: 20815 NE 16 AVENUE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINSTEIN NOMI Manager 267 NE 167 STREET, MIAMI, FL, 33160
RUBINSTEIN MOSHE Manager 267 NE 167 STREET, MIAMI, FL, 33162
RUBINSTEIN NOMI Chief Executive Officer 20815 NE 16 AVENUE, MIAMI, FL, 33179
RUBINSTEIN NOMI Agent 20815 NE 16 AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2020-12-21 - -
CHANGE OF MAILING ADDRESS 2020-12-21 20815 NE 16 AVENUE, #B20, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-12-21 RUBINSTEIN, NOMI -
LC AMENDMENT 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-21 20815 NE 16 AVENUE, #B20, MIAMI, FL 33179 -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-23
LC Amendment 2020-12-21
CORLCAUTH 2020-12-21
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State