Search icon

NC26 ENTERPRISES LLC

Company Details

Entity Name: NC26 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L16000039579
FEI/EIN Number 81-1740380
Address: 4970 SW 52nd Street, STE 325, Davie, FL 33314
Mail Address: 4970 SW 52nd Street, STE 325, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, NOAM Agent 4970 SW 52nd Street, STE 325, Davie, FL 33314

Manager

Name Role Address
COHEN, NOAM Manager 4970 SW 52nd Street, STE 325, Davie, FL 33314
ASHKENAZI, DROR Manager 4970 SW 52nd Street, STE 325, Davie, FL 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104545 JITTERYGIT ACTIVE 2021-08-11 2026-12-31 No data 18851 NE 29TH AVE, SUITE 780, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 4970 SW 52nd Street, STE 325, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 4970 SW 52nd Street, STE 325, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2024-02-19 4970 SW 52nd Street, STE 325, Davie, FL 33314 No data
LC AMENDMENT 2017-10-23 No data No data
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 COHEN, NOAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2017-08-07 No data No data
LC AMENDMENT 2017-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-23
REINSTATEMENT 2017-10-02

Date of last update: 20 Jan 2025

Sources: Florida Department of State