Search icon

NOR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NOR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOR SERVICES 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L16000002194
FEI/EIN Number 36-4826801

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

Address: 1498 JEFFERSON AVE, 508A, MIAMI BEACH, FL, 33139, US
Mail Address: 13611 S. Dixie HWY, Ste 109-417, MIAMI BEACH, FL, 33176, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNSELAW Agent 17999 SW 288TH ST, HOMESTEAD, FL, 33030
BRICENO CORREA ERIKA Authorized Member 1498 JEFFERSON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064904 CLEAR COMMUNICATIONS EXPIRED 2019-06-05 2024-12-31 - 13611 S. DIXIE HWY, STE 109-417, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
CHANGE OF MAILING ADDRESS 2019-02-06 1498 JEFFERSON AVE, 508A, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-02-28 COUNSELAW -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 17999 SW 288TH ST, HOMESTEAD, FL 33030 -
LC AMENDMENT 2016-04-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
LC Amendment 2016-04-20
Florida Limited Liability 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State