Search icon

NANTIALMA LLC - Florida Company Profile

Company Details

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

NANTIALMA 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: 26 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2013 (12 years ago)
Document Number: L13000120117
FEI/EIN Number 46-3503823

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

Mail Address: 1000 5th Street, MIAMI BEACH, FL, 33139, US
Address: 2851 SE 15 RD, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANZANI FERNANDO HUGO Manager 407 Lincoln Rd, MIAMI BEACH, FL, 33139
IGLESIAS BERRONDO ELENA M Manager 407 Lincoln Rd, MIAMI BEACH, FL, 33139
Mirabal Belkis LCAM 1000 5th Street, MIAMI BEACH, FL, 33139
AVANTAGE PROPERTY MANAGEMENT, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 2851 SE 15 RD, 78, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2024-03-27 2851 SE 15 RD, 78, Homestead, FL 33035 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 1000 5th Street, 1311, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Avantage Property Management -
LC AMENDMENT 2013-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State