Search icon

NATIONWIDE MOVE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE MOVE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONWIDE MOVE MANAGEMENT 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: 03 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L15000030352
FEI/EIN Number 65-0990215

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

Address: 1441 sw 29th ave, ste 200, pompano beach, FL, 33069, US
Mail Address: 1441 sw 29th ave, ste 200, pompano beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNGATE HOLDINGS, LLC Authorized Member 2711 CENTERVILLE ROAD #400, WILMINGTON, DE, 19808
NATIONWIDE MOVE MANAGEMENT LLC Authorized Member -
THE LAW OFFICES OF ELIAS R HILAL PA Agent 633 SE 3RD AVE 301, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 1441 sw 29th ave, ste 200, pompano beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2019-08-21 1441 sw 29th ave, ste 200, pompano beach, FL 33069 -
LC AMENDMENT 2015-04-20 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 THE LAW OFFICES OF ELIAS R HILAL PA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 633 SE 3RD AVE 301, FT LAUDERDALE, FL 33301 -
CONVERSION 2015-02-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000026354. CONVERSION NUMBER 700000149297

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State