Search icon

NOMOLAW, LLC

Company Details

Entity Name: NOMOLAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 31 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000108318
FEI/EIN Number 46-3317885
Address: 2050 Tigertail Blvd, Building 4, Bay D, Dania Beach, FL 33004
Mail Address: 2050 Tigertail Blvd, Building 4, Bay D, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Miele, Joseph R, JR. Agent Kaufman Dolowich & Voluck, 100 SE 3rd Avenue, Suite 1500, Fort Lauderdale, FL 33394

Managing Member

Name Role Address
MIELE, JOSEPH R, JR. Managing Member 2050 Tigertail Blvd, Building 4, Bay D Dania Beach, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102751 CLASSIC AND VINTAGE SPEED EXPIRED 2014-10-09 2019-12-31 No data 1107 NE 9TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-11 Miele, Joseph R, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 Kaufman Dolowich & Voluck, 100 SE 3rd Avenue, Suite 1500, Fort Lauderdale, FL 33394 No data
REINSTATEMENT 2021-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-02 2050 Tigertail Blvd, Building 4, Bay D, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-09-02 2050 Tigertail Blvd, Building 4, Bay D, Dania Beach, FL 33004 No data

Documents

Name Date
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-05-26
Florida Limited Liability 2013-07-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State