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. |
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 |
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 |
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 | - | - |
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