Search icon

NFORM DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

NFORM DEVELOPMENT, 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: 05 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000001639
FEI/EIN Number 47-2742892

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

Address: 18201 COLLINS AVENUE,, SUNNY ISLES, FL, 33160, US
Mail Address: 18201 COLLINS AVENUE,, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEHEMIA AVRAHAM Manager 18201 COLLINS AVENUE,, SUNNY ISLES, FL, 33160
NEHEMIA RON Member 4844 CIRCLE ROAD, MONTREAL, QUEBEC, OC
Kleiner Law Group Agent 2875 NE 191st Street, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2875 NE 191st Street, Suite 703A, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Kleiner Law Group -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 18201 COLLINS AVENUE,, SUITE #3909A, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-09-28 18201 COLLINS AVENUE,, SUITE #3909A, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-21 - -
LC AMENDMENT 2015-02-05 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-13
LC Amendment 2015-05-21
LC Amendment 2015-02-05
Florida Limited Liability 2015-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State