Search icon

NMBPLACE, LLC

Company Details

Entity Name: NMBPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: L16000006768
FEI/EIN Number 81-1141574
Address: 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DANTE VICTOR F Agent 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Manager

Name Role Address
DANTE VICTOR F Manager 221 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016104 AMERICAN INTERNATIONAL STORAGE, INC. EXPIRED 2016-02-12 2021-12-31 No data 1961 NORTH EAST 164TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 221 W Hallandale Beach Blvd, Suite 108, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-12-09 DANTE, VICTOR F No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 221 W Hallandale Beach Blvd, Suite 108, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2024-12-09 No data No data
CHANGE OF MAILING ADDRESS 2024-12-09 221 W Hallandale Beach Blvd, Suite 108, Hallandale Beach, FL 33009 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2016-01-20 NMBPLACE, LLC No data

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-08
LC Amendment and Name Change 2016-01-20
Florida Limited Liability 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State