Search icon

3801 NMA LLC

Company Details

Entity Name: 3801 NMA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: M17000002047
FEI/EIN Number NOT APPLICABLE
Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US
Mail Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Lebensohn Daniel President 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304

Vice President

Name Role Address
Freedman Gregory Vice President 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304

Member

Name Role Address
LLC 3801 H Member 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2024-04-13 Corporate Creations Network, Inc. No data
CHANGE OF MAILING ADDRESS 2024-04-13 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 No data
LC AMENDMENT 2024-01-10 No data No data
REINSTATEMENT 2021-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REINSTATEMENT 2019-11-21 No data No data
MERGER 2019-11-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000197799
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
LC Amendment 2024-01-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-10-06
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-11-21
Merger 2019-11-20
Foreign Limited 2017-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State