Entity Name: | NIMARI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NIMARI HOLDINGS, 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: | 11 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L14000060215 |
FEI/EIN Number |
46-5391600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 S. POINTE DRIVE, UNIT 1405, MIAMI BEACH, FL, 33139, US |
Mail Address: | 101 MALBA DRIVE, WHITESTONE, NY, 11357 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NIMARI HOLDINGS, LLC, NEW YORK | 6535342 | NEW YORK |
Name | Role | Address |
---|---|---|
MANETTA ENRICO R | Authorized Member | 101 MALBA DRIVE, WHITESTONE, NY, 11357 |
MANETTA NICHOLAS J | Authorized Member | 101 MALBA DRIVE, WHITESTONE, NY, 11357 |
Manetta Lucy | Agent | 1000 S. POINTE DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1000 S. POINTE DRIVE, UNIT 1405, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | Manetta, Lucy | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-20 | 1000 S. POINTE DRIVE, UNIT 1405, MIAMI BEACH, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-07-06 |
REINSTATEMENT | 2016-10-18 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State