Search icon

NSFW MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: NSFW MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NSFW MIAMI, 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: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L15000124631
FEI/EIN Number NOT APPLICABLE

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

Address: 11107 NE 9th Avenue, Biscayne Park, FL, 33161, US
Mail Address: 11107 NE 9th Avenue, Biscayne Park, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTHELL VIVIAN C Authorized Member 11107 NE 9th Avenue, Biscayne Park, FL, 33161
MARTHELL VIVIAN C Agent 11107 NE 9th Avenue, Biscayne Park, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077443 NSFW MIAMI EXPIRED 2015-07-27 2020-12-31 - 2401 SWANSON AVENUE, MIAMI, FL, 33133
G15000077023 NSFW EXPIRED 2015-07-24 2020-12-31 - 2401 SWANSON AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 515 NE 121 Street, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 515 NE 121 Street, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 515 NE 121 Street, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-06-14 MARTHELL, VIVIAN C -
REINSTATEMENT 2019-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 11107 NE 9th Avenue, Biscayne Park, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-05-03 11107 NE 9th Avenue, Biscayne Park, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 11107 NE 9th Avenue, Biscayne Park, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-06-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-03
Florida Limited Liability 2015-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State