Search icon

NITZACHON, LLC - Florida Company Profile

Company Details

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

NITZACHON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000205477
FEI/EIN Number 81-0987276

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

Address: 18529 Long Lake Drive, BOCA RATON, FL, 33496, US
Mail Address: 18529 Long Lake Drive, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMSI EDMUND I Manager 7445 WOOD DUCK ROAD, BOCA RATON, FL, 33434
FISHMAN STEVEN Manager 18529 Long Lake Drive, BOCA RATON, FL, 33496
Fishman Steven A Agent 999 Ponce De Leon Blvd., Coral Gables, FL, 33134
SIGAL GROUP DEVELOPMENTS, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 18529 Long Lake Drive, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2018-01-15 18529 Long Lake Drive, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 999 Ponce De Leon Blvd., #625, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Fishman, Steven Andrew -
LC AMENDMENT AND NAME CHANGE 2015-12-21 NITZACHON, LLC -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01
LC Amendment and Name Change 2015-12-21
Florida Limited Liability 2015-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State