Search icon

NAO MI SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: NAO MI SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAO MI SYSTEMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2013 (11 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: L13000164554
FEI/EIN Number 37-1746903

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

Address: 2617 NE 22nd St, c/o Brad Reeser, Fort Lauderdale, FL, 33305, US
Mail Address: 2617 NE 22nd St, c/o Brad Reeser, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reeser Brad Managing Member 2617 NE 22nd St, Fort Lauderdale, FL, 33305
REESER BRAD T Agent 2617 NE 22nd St, Fort Lauderdale, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065745 THE GLOVE CLOSET EXPIRED 2018-06-06 2023-12-31 - 2805 E OAKLAND PARK BLVD, PMB 339, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 2617 NE 22nd St, c/o Brad Reeser, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2018-04-29 2617 NE 22nd St, c/o Brad Reeser, Fort Lauderdale, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2617 NE 22nd St, c/o Brad Reeser, Fort Lauderdale, FL 33305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-02
Florida Limited Liability 2013-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State