Search icon

NAKAMURA MATTEDI LLC - Florida Company Profile

Company Details

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

NAKAMURA MATTEDI 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: 22 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: L13000075056
FEI/EIN Number 46-5044213

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

Address: 1100 S FEDERAL HWY, STE 429, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1100 S FEDERAL HWY, STE 429, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKAMURA FERNANDO Auth 1100 S FEDERAL HWY, STE 429, DEERFIELD BEACH, FL, 33441
MATEDE CAROLINE Auth 1100 S FEDERAL HWY, STE 429, DEERFIELD BEACH, FL, 33441
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1100 S FEDERAL HWY, STE 429, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-01 1100 S FEDERAL HWY, STE 429, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-03-16 TAX HOUSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2016-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State