Search icon

NMC BLANCO LLC

Company Details

Entity Name: NMC BLANCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L16000002280
FEI/EIN Number 36-4827929
Address: 8606 VIA GIARDINO, BOCA RATON, FL 33433
Mail Address: 8606 VIA GIARDINO, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CVIET8RLVOW421 L16000002280 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O NOTLYA HOLDINGS CORPORATION, 21301 POWERLINE RD, SUITE 207, BOCA RATON, US-FL, US, 33433
Headquarters 21301 Powerline Rd, Suite 207, Boca Raton, US-FL, US, 33433

Registration details

Registration Date 2021-02-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-02-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000002280

Agent

Name Role
NOTLYA HOLDINGS CORPORATION Agent

Authorized Member

Name Role Address
LITTLE CREEK INTERNATIONAL SERVICES CORP. Authorized Member Trinity Place Annex, Corner Frederick and Shirley Streets Nassau, Bahamas BS BS

Manager

Name Role Address
BLANCO, CHRISTIAN Manager RUA GENERAL EUCLIDES FIGUEIREDO, 361, SAO PAULO, SP 05654--030 BR
ISOTTA, NADIA Manager RUA GENERAL EUCLIDES FIGUEIREDO, 361, SAO PAULO, SP 05654--030 BR

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 8606 VIA GIARDINO, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2021-02-08 8606 VIA GIARDINO, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 8606 VIA GIARDINO, BOCA RATON, FL 33433 No data
LC AMENDMENT 2016-04-29 No data No data
LC AMENDMENT 2016-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-22
LC Amendment 2016-04-29
LC Amendment 2016-03-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State