Search icon

NIRGUN LLC - Florida Company Profile

Company Details

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

NIRGUN 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: 23 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2016 (9 years ago)
Document Number: L15000162121
FEI/EIN Number 47-5139975

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

Address: 5301 NW 100th Ave, Coral Springs, FL, 33076, US
Mail Address: 5301 NW 100th Ave, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIN JATIN Auth 6372 NW 108TH TERRACE, PARKLAND, FL, 33076
KAMDAR DEVANG Manager 5301 NW 100TH AVE, CORAL SPRINGS, FL, 33076
Patel Jitendra Manager 7300 SW 10th STREET, PLANTATION, FL, 33317
kamdar devang Agent 5301 NW 100TH AVE, CORAL SPRINGS, FL, 33076
SHAH SULAY Manager 7294 COPPERFIELD CIRCLE, LAKE WORTH, FL, 33467
GUNATIT INVESTMENTS, LLC Auth -
PATEL SURESH Auth 5041 SOLAR POINT DRIVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5301 NW 100th Ave, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-01-11 5301 NW 100th Ave, Coral Springs, FL 33076 -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 kamdar, devang -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State