Search icon

NATIONAL MASSAGE THERAPY INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL MASSAGE THERAPY INSTITUTE, 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: 20 May 2014 (11 years ago)
Date of dissolution: 19 May 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: M14000003406
FEI/EIN Number 201529850

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

Address: 26 W 17th Street, 4th Floor, New York, NY, 10011, US
Mail Address: 26 W 17th Street, 4th Floor, New York, NY, 10011, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LIFSCHULTZ LOWELL Manager 26 W. 17TH STREET, SUITE 4, NEW YORK, NY, 10011
KEMLER STEVEN Manager 26 W. 17TH STREET, SUITE 4, NEW YORK, NY, 10011
KEMLER STEVEN Chief Executive Officer 26 W. 17TH STREET, SUITE 4, NEW YORK, NY, 10011
BRAKEBILL SCOTT Manager 26 W. 17TH STREET, SUITE 4, NEW YORK, NY, 10011
Janiga Nicholas Auth 26 W 17th Street, New York, NY, 10011
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085951 STONEBRIDGE EXPIRED 2014-08-21 2019-12-31 - 10050 ROOSEVELT BLVD., SUITE B, PHILADELPHIA, PA, 19116
G14000060606 STONEBRIDGE COLLEGE EXPIRED 2014-06-16 2019-12-31 - 10050 ROOSEVELT BLVD., SUITE B, PHILADELPHIA, PA, 19116

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 26 W 17th Street, 4th Floor, New York, NY 10011 -
CHANGE OF MAILING ADDRESS 2015-04-30 26 W 17th Street, 4th Floor, New York, NY 10011 -

Documents

Name Date
LC Withdrawal 2016-05-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
Foreign Limited 2014-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State