Search icon

NATHUR LLC - Florida Company Profile

Company Details

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

NATHUR 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: 25 Sep 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L13000135217
FEI/EIN Number 300803623

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

Mail Address: c/o World Class Realty, 19790 West Dixie Hwy, Miami, FL, 33180, US
Address: 5401 Collins Avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLD CLASS REALTY, LLC Agent -
BELLAICHE ERNA Managing Member 5401 Collins Avenue, Miami Beach, FL, 33140
DREYFUSS ARTHUR Managing Member 5401 Collins Avenue, Miami Beach, FL, 33140
DREYFUSS EVELYNE Managing Member 5401 Collins Avenue, Miami Beach, FL, 33140
DREYFUSS MARCEL Managing Member 5401 Collins Avenue, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 5401 Collins Avenue, Unit # 1125, Miami Beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 19790 West Dixie Hwy, Suite 704, Miami, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 5401 Collins Avenue, Unit # 1125, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2016-04-26 World Class Realty LLC -
LC STMNT OF AUTHORITY 2016-04-04 - -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
CORLCAUTH 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State