Search icon

NIB, LLC - Florida Company Profile

Company Details

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

NIB, 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: 18 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L14000044643
FEI/EIN Number 61-1735603

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

Address: 800 Silks Run, HALLANDALE, FL, 33009, US
Mail Address: P.O. BOX 1650, Hallandale, FL, 33008, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feigenbaum Daniel Agent 800 Silks Run, HALLANDALE, FL, 33009
MAJOR AMERICAN MARKETING INTERNATIONAL CO Managing Member 800 Silks Run, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029072 NATIONAL INSURANCE BROKERS ACTIVE 2014-03-22 2029-12-31 - 800 SILKS RUN, SUITE 2330, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 800 Silks Run, Suite 2330, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-22 800 Silks Run, Suite 2330, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 800 Silks Run, Suite 2330, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Feigenbaum, Daniel -
LC AMENDMENT 2020-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
LC Amendment 2020-04-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State