Search icon

NORDIC REMODELING LLC - Florida Company Profile

Company Details

Entity Name: NORDIC REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORDIC REMODELING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L16000043861
FEI/EIN Number 81-1727903

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

Address: 210 NE 2ND CT, DANIA BEACH, FL, 33004, US
Mail Address: 210 NE 2ND CT, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS HUGO Authorized Member 210 NE 2ND CT, DANIA BEACH, FL, 33004
OTTELIN OONA J Authorized Member 210 NE 2ND CT, DANIA BEACH, FL, 33004
CARDENAS HUGO Agent 210 NE 2ND CT, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114272 ZION EXPIRED 2018-10-22 2023-12-31 - 3621 SW 58TH TERRACE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-02 210 NE 2ND CT, DANIA BEACH, FL 33004 -
REINSTATEMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 210 NE 2ND CT, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2021-11-02 210 NE 2ND CT, DANIA BEACH, FL 33004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 CARDENAS, HUGO -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-10
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State