Entity Name: | N3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N3, 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: | 02 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | L14000054213 |
FEI/EIN Number |
46-5283939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2940 Louise St, MIAMI, FL, 33133, US |
Mail Address: | 2940 Louise St, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON MARTA | Manager | 2940 Louise St, MIAMI, FL, 33133 |
NELSON MARTA | Agent | 2940 Louise St, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042962 | N3 GROUP | EXPIRED | 2015-04-29 | 2020-12-31 | - | 2940 LOUISE STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 2940 Louise St, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 2940 Louise St, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 2940 Louise St, MIAMI, FL 33133 | - |
REINSTATEMENT | 2018-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | NELSON, MARTA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-09-25 |
REINSTATEMENT | 2023-05-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-04-12 |
REINSTATEMENT | 2016-09-28 |
LC Name Change | 2015-03-20 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State