Search icon

NEBULA II LLC - Florida Company Profile

Company Details

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

NEBULA II 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: 02 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L15000150724
FEI/EIN Number 81-1999274

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

Address: 16699 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 11100 NW 72 TERR, DORAL, FL, 33178, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BP STRATEGIC SOLUTIONS, LLC Agent -
SALAME YUNIS RUBY LEILA Managing Member 16699 COLLINS AVE UNIT 2207, SUNNY ISLES BEACH, FL, 33160
HIRMAS YUNIS ANDRES A Managing Member 16699 COLLINS AVE UNIT 2207, SUNNY ISLES BEACH, FL, 33160
HIRMAS YUNIS RUBY M Managing Member 16699 COLLINS AVE UNIT 2207, SUNNY ISLES BEACH, FL, 33160
HIRMAS YUNIS CARLOS F Managing Member 16699 COLLINS AVE UNIT 2207, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 16699 COLLINS AVE, UNIT 2207, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-02-11 16699 COLLINS AVE, UNIT 2207, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 11100 NW 72 TERR, DORAL, FL 33178 -
LC AMENDMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 BP Strategic Solutions, LLC -
LC AMENDMENT 2016-08-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-11
LC Amendment 2021-10-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State