Search icon

NAD FLORIDA CONCIERGE LLC - Florida Company Profile

Company Details

Entity Name: NAD FLORIDA CONCIERGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAD FLORIDA CONCIERGE 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: 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: 14 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000255466
FEI/EIN Number 82-3703147

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

Address: 200 172ND STREET, Sunny Isles Beach, FL, 33160, US
Mail Address: 200-172 ST, 510, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326554817 2017-12-19 2017-12-19 560 VILLAGE BLVD STE 325A, WEST PALM BEACH, FL, 334091945, US 560 VILLAGE BLVD STE 325A, WEST PALM BEACH, FL, 334091945, US

Contacts

Phone +1 877-626-4904

Authorized person

Name ANDREY ROSSIN
Role MGR
Phone 7869420502

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
rossin andrey Chief Executive Officer 200-172 ST, SUNNY ISLES BEACH, FL, 33160
ROSSIN ANDREY Agent 200-172 STREET, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017294 DETOX VIP ACTIVE 2020-02-07 2025-12-31 - 560 VILLAGE BLVD 325 A, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 200 172ND STREET, 510, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-02-02 200 172ND STREET, 510, Sunny Isles Beach, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-23
Florida Limited Liability 2017-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State