Search icon

NOVA A1, LLC - Florida Company Profile

Company Details

Entity Name: NOVA A1, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M12000002137
FEI/EIN Number 90-0820480

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

Address: 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL, 33139-7360, US
Mail Address: 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL, 33139-7360, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hall Jeffrey D Member 400 S. Pointe Dr., Miami Beach, FL, 33139
Hall Jeffrey D Manager 351 SPRINGER RD., FAIRFIELD, CT, 06824
R3 MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL 33139-7360 -
CHANGE OF MAILING ADDRESS 2019-02-06 400 S. Pointe Dr., Apt 1605, MIAMI BEACH, FL 33139-7360 -
REGISTERED AGENT NAME CHANGED 2016-01-12 R3 Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 201 S. Biscayne Blvd., 28th Fl., Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000600138 TERMINATED 1000000833688 COLUMBIA 2019-07-15 2039-09-11 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-12
Reg. Agent Resignation 2015-05-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State