Search icon

3801 NMA LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State