Search icon

NOMUR INVESTMENTS LLC - Florida Company Profile

Company Details

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

NOMUR INVESTMENTS 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: 13 Nov 2015 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: L15000192529
FEI/EIN Number 81-0712011

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

Address: 5301 NORTH FEDERAL HWY, SUITE 265, BOCA RATON, FL, 33487, US
Mail Address: 5301 NORTH FEDERAL HWY, SUITE 265, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLATTMAN STEPHEN Member 5301 NORTH FEDERAL HWY, STE 265, BOCA RATON, FL, 33487
SCHNEIDER BARBARA Member 5301 NORTH FEDERAL HWY, STE 265, BOCA RATON, FL, 33487
SCHNEIDER HARVEY Member 5301 NORTH FEDERAL HWY, STE 265, BOCA RATON, FL, 33487
SCHNEIDER HARVEY ESQ. Agent 5301 NORTH FEDERAL HWY, BOCA RATON, FL, 33487
THE BLATTMAN 2012 LONG TERM TRUST Member 5301 NORTH FEDERAL HWY, STE 265, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 5301 NORTH FEDERAL HWY, SUITE 265, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-02-26 5301 NORTH FEDERAL HWY, SUITE 265, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 5301 NORTH FEDERAL HWY, SUITE 265, BOCA RATON, FL 33487 -
LC STMNT OF AUTHORITY 2015-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-02
CORLCAUTH 2015-12-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State