Search icon

NARMINA LLC

Company Details

Entity Name: NARMINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L19000027484
FEI/EIN Number 83-3633544
Address: 6412 Maloney Ave, REAR, KEY WEST, FL 33040
Mail Address: 1835 E. Hallandale Beach Blvd, #523, Hallandale Beach, FL 33009
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
RAKHMANOVA, NIGORA Agent 6401 3rd St, KEY WEST, FL 33040

Managing Member

Name Role Address
RAKHMANOVA, NIGORA Managing Member 6401 3rd St, KEY WEST, FL 33040

Manager

Name Role Address
RAKHMANOVA, NIGORA Manager 1835 E. Hallandale Beach Blvd, #523 Hallandale Beach, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019933 ISLAND STYLE RENTALS EXPIRED 2019-02-08 2024-12-31 No data 100 5TH ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 6412 Maloney Ave, REAR, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-11 6401 3rd St, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2020-06-29 6412 Maloney Ave, REAR, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568683 ACTIVE 1000000970409 MONROE 2023-11-13 2043-11-22 $ 13,685.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-09-11
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-01-28

Date of last update: 16 Feb 2025

Sources: Florida Department of State