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. |
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 |
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 |
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 | - |
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