Search icon

NOR CONCEPT LLC

Company Details

Entity Name: NOR CONCEPT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2024 (6 months ago)
Document Number: L17000239952
FEI/EIN Number 82-3489571
Address: 1701 NW 112TH Avenue, Miami, FL, 33172, US
Mail Address: 1701 NW 112TH Avenue, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORNERSTONE TAX AND ACCT.SVCS. CORP Agent

Managing Member

Name Role Address
CARRASCO ORIETTA Managing Member 14135 N FOREST OAK CR, DAVIE, FL, 33325
ARTILES GERMAN Managing Member 14135 N FOREST OAK CR, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021679 JADE NAILS STUDIO EXPIRED 2018-02-09 2023-12-31 No data 1701 NW 112TH AVENUE, UNIT 109, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1701 NW 112TH Avenue, Unit 109, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-04-28 1701 NW 112TH Avenue, Unit 109, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2020-06-28 CORNERSTONE TAX AND ACCT.SVCS. CORP No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 No data

Documents

Name Date
LC Amendment 2024-08-08
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-09
Florida Limited Liability 2017-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State