Search icon

NOMAR LAURO LLC - Florida Company Profile

Company Details

Entity Name: NOMAR LAURO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOMAR LAURO 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: 28 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2024 (a year ago)
Document Number: L17000047526
FEI/EIN Number 82-0708914

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

Address: 2745 NW 28 ST, MIAMI, FL, 33142, US
Mail Address: 2745 NW 28 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERDAN RAMON C Manager 2745 NW 28 ST, MIAMI, FL, 33142
CERDAN RAMON C Agent 2745 NW 28 ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049651 MIAM NAIL SPA EXPIRED 2017-05-04 2022-12-31 - 1530 ALTON RD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 2745 NW 28 ST, MIAMI, FL 33142 -
REINSTATEMENT 2024-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 2745 NW 28 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-05-17 2745 NW 28 ST, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-22 CERDAN, RAMON CLEMENTE -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-05-17
ANNUAL REPORT 2022-05-22
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State