Search icon

6200 NORTH FEDERAL LLC - Florida Company Profile

Company Details

Entity Name: 6200 NORTH FEDERAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: M04000004624
FEI/EIN Number APPLIED FOR

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

Address: 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000MMZ5WEJFKZX51 M04000004624 US-FL GENERAL ACTIVE -

Addresses

Legal C/O NEG PROPERTY SERVICES INC, 6218 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, US-FL, US, 33308
Headquarters 6218 NORTH FEDERAL HIGHWAY, fort lauderdale, US-FL, US, 33308

Registration details

Registration Date 2019-10-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M04000004624

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Manager 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
LAZAR JASON M Agent 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-03-15 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-03-15 LAZAR, JASON M. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-01
LC Amendment 2021-03-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State