Entity Name: | 3801 NMA 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Lebensohn Daniel | President | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304 |
Freedman Gregory | Vice President | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304 |
LLC 3801 H | Member | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | Corporate Creations Network, Inc. | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 | - |
LC AMENDMENT | 2024-01-10 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2019-11-21 | - | - |
MERGER | 2019-11-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000197799 |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 Apr 2025
Sources: Florida Department of State