Entity Name: | DAVID NEDDAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID NEDDAM 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: | 22 Aug 2013 (12 years ago) |
Document Number: | L13000118856 |
FEI/EIN Number |
33-1229556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEDDAM DAVID | Manager | 1200 BRICKELL AVENUE, MIAMI, FL, 33131 |
ORCOM CORPORATE SERVICES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000099520 | HEED SPA | ACTIVE | 2016-09-12 | 2026-12-31 | - | 111 S SURF ROAD, HALLANDALE BEACH, FL, 33009 |
G15000025218 | UHMA SPA | EXPIRED | 2015-03-10 | 2020-12-31 | - | 726 6TH ST, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | ORCOM CORPORATE SERVICES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 1200 BRICKELL AVENUE, SUITE 1960, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State