Search icon

NADEL NATIONAL NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: NADEL NATIONAL NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NADEL NATIONAL NETWORKS, 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: 13 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000046351
FEI/EIN Number 81-2488997

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

Address: 8899 NW 18th Terrace, Doral, FL, 33072, US
Mail Address: 8899 NW 18th Terrace, Doral, FL, 33172, US
ZIP code: 33072
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADEL ERIC J Manager 4010 Exeter, Boca Raton, FL, 33434
Rubin Robert Manager 8899 NW 18th Terrace, Doral, FL, 33072
Rubin Robert Agent 8899 NW 18th Terrace, Doral, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8899 NW 18th Terrace, Suite 210, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Rubin, Robert -
CHANGE OF MAILING ADDRESS 2020-06-29 8899 NW 18th Terrace, Suite 210, Doral, FL 33072 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8899 NW 18th Terrace, Suite 210, Doral, FL 33072 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-07 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-11-08
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-05-03
Florida Limited Liability 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State