Search icon

NLL COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NLL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NLL COMMUNICATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Sep 2012 (13 years ago)
Document Number: P12000078056
FEI/EIN Number 46-0976225

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

Address: 2825 SW 6 STREET, MIAMI, FL, 33135, US
Mail Address: 2825 SW 6 STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LEON NORBERTO President 2825 SW 6 STREET, MIAMI, FL, 33135
LOPEZ LEON NORBERTO Agent 2825 SW 6 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2825 SW 6 STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2825 SW 6 STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-04-16 2825 SW 6 STREET, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2013-04-09 LOPEZ LEON, NORBERTO -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State