Search icon

NIRVANA G207, LLC - Florida Company Profile

Company Details

Entity Name: NIRVANA G207, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIRVANA G207, 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: 19 Nov 2014 (10 years ago)
Document Number: L14000179697
FEI/EIN Number 36-4803711

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

Address: 6300 NE 4 TH CT, MIAMI, FL, 33138, US
Mail Address: 6300 NE 4 TH CT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO PLLC. Agent -
VERA ANABELA Manager 6300 NE 4 TH CT, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6300 NE 4 TH CT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-25 6300 NE 4 TH CT, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-04-28 MURAI WALD BIONDO & MORENO, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2121 PONCE DE LEON BLVD., SUITE #600, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000152450 TERMINATED 1000000862874 DADE 2020-03-03 2040-03-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State