Entity Name: | N.A.H.I.L HOLDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N.A.H.I.L HOLDING 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. |
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: | 30 Sep 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000182488 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 plantation pointe, fairhope, al, 36532, UN |
Mail Address: | P.O. BOX 352, FAIRHOPE, AL, 36532 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDEMAN EPHIGENIA K | Manager | 20641 NW 10 AVE, MIAMI, FL, 33169 |
kourouklis haralambos | Agent | 15100 NW 158 street, miami lakes, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000103766 | NAHIL HOLDINGS 111 | EXPIRED | 2017-09-18 | 2022-12-31 | - | 5707 NW 158 STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-21 | 82 plantation pointe, 287, fairhope, al 36532 UN | - |
LC AMENDMENT | 2019-08-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 15100 NW 158 street, 210, miami lakes, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | 82 plantation pointe, 287, fairhope, al 36532 UN | - |
REGISTERED AGENT NAME CHANGED | 2019-05-02 | kourouklis, haralambos | - |
REINSTATEMENT | 2018-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-11 |
LC Amendment | 2019-08-21 |
ANNUAL REPORT | 2019-05-02 |
REINSTATEMENT | 2018-05-22 |
Florida Limited Liability | 2016-09-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State