Search icon

N.B. LEASING, INC.

Company Details

Entity Name: N.B. LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2024 (9 months ago)
Document Number: V15848
FEI/EIN Number 65-0317799
Mail Address: 2060 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL 33137
Address: 2060 BISCAYNE BLVD, 2N FL, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Shack, Brian Agent 2060 BISCAYNE BOULEVARD, SECOND FLOOR, MIAMI, FL 33137-5024

President

Name Role Address
BRAMAN, NORMAN President 2060 BISCAYNE BOULEVARD, SECOND FLOOR, MIAMI, FL 33137-5024

Secretary

Name Role Address
Shack, Brian Secretary 2060 BISCAYNE BOULEVARD, SECOND FLOOR, MIAMI, FL 33137-5024

Director

Name Role Address
BRAMAN, NORMAN Director 2060 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL 33137-5024

Vice President

Name Role Address
Shack, Alex Vice President 2060 biscayne boulevard, 2nd floor, miami, FL 33137

Treasurer

Name Role Address
Kotzen, Richard Treasurer 2060 Biscayne Blvd, 2nd floor Miami, FL 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-25 Shack, Brian No data
CHANGE OF MAILING ADDRESS 2013-04-08 2060 BISCAYNE BLVD, 2N FL, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-23 2060 BISCAYNE BLVD, 2N FL, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 2060 BISCAYNE BOULEVARD, SECOND FLOOR, MIAMI, FL 33137-5024 No data

Documents

Name Date
Amendment 2024-04-23
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State