Search icon

NMC2 LLC - Florida Company Profile

Company Details

Entity Name: NMC2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NMC2 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: 28 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: L15000128220
FEI/EIN Number 47-4665632

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

Address: 419 W 49 ST, HIALEAH, FL, 33012, US
Mail Address: 419 W 49 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U22H6AGWENJP71 L15000128220 US-FL GENERAL ACTIVE -

Addresses

Legal C/O PEREZ, THAMARA, 419 W 49TH ST, STE 111, HIALEAH, US-FL, US, 33012
Headquarters 419 W 49 St, Suite 111, HIALEAH, US-FL, US, 33012

Registration details

Registration Date 2021-03-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000128220

Key Officers & Management

Name Role Address
MANGIERI NICOLAS Manager 419 W 49 ST, HIALEAH, FL, 33012
PEREZ THAMARA Agent 419 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-01 419 W 49 ST, STE 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-09-01 419 W 49 ST, STE 111, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-09-01 PEREZ, THAMARA -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 419 W 49TH ST, STE 111, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-06
LC Amendment 2017-09-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State