Search icon

NOR CONCEPT LLC - Florida Company Profile

Company Details

Entity Name: NOR CONCEPT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOR CONCEPT 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: 21 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: L17000239952
FEI/EIN Number 82-3489571

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

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

Key Officers & Management

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
CORNERSTONE TAX AND ACCT.SVCS. CORP Agent -

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 - 1701 NW 112TH AVENUE, UNIT 109, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1701 NW 112TH Avenue, Unit 109, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-28 1701 NW 112TH Avenue, Unit 109, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-06-28 CORNERSTONE TAX AND ACCT.SVCS. CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -

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 Apr 2025

Sources: Florida Department of State