Search icon

NORITA PROPERTIES DOS LLC - Florida Company Profile

Company Details

Entity Name: NORITA PROPERTIES DOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORITA PROPERTIES DOS 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: 08 Aug 2013 (12 years ago)
Document Number: L13000111918
FEI/EIN Number 463411597

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

Address: 3401 SW 160AVE, MIAMI, FL, 33027, US
Mail Address: 3401 SW 160AVE, MIAMI, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 9290 SW 72 AVE, MIAMI, FL, 33173
GRINBERG BLANCA N Manager 9290 SW 72 AVE, MIAMI, FL, 33173
ROSENTAL HECTOR Manager 9290 SW 72 AVE, MIAMI, FL, 33173
ROSENTAL DIEGO Manager 9290 SW 72 AVE, MIAMI, FL, 33173
ROSENTAL SEBASTIAN Manager 9290 SW 72 AVE, MIAMI, FL, 33173
ROSENTAL MICAELA Manager 9290 SW 72 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3401 SW 160AVE, SUITE 330, MIAMI, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-26 3401 SW 160AVE, SUITE 330, MIAMI, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-02-15 CNC CERTIFIED PUBLIC ACCOUNTANT -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 9290 SW 72 AVE, STE 103, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State