Entity Name: | NMB MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NMB MEDICAL CENTER, 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: |
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: | 30 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2024 (a year ago) |
Document Number: | L13000063380 |
FEI/EIN Number |
80-0952274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL, 33169, US |
Mail Address: | 88 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMOUN NAZIH | Manager | 88 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162 |
chamoun Nazih N | Agent | 8081 Sunset Drive, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 8081 Sunset Drive, Miami, FL 33143 | - |
REINSTATEMENT | 2020-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | chamoun, Nazih N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-05-04 | NMB MEDICAL CENTER, LLC | - |
LC AMENDMENT | 2017-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 16775 N MIAMI AVE, NORTH MIAMI BEACH, FL 33169 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
REINSTATEMENT | 2020-05-18 |
ANNUAL REPORT | 2018-04-05 |
LC Name Change | 2017-05-04 |
LC Amendment | 2017-05-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State