Entity Name: | NRG LATIN AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 2004 (21 years ago) |
Date of dissolution: | 18 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | F04000002533 |
FEI/EIN Number |
41-1910733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 Carnegie Center, Princeton, NJ, 08540, US |
Mail Address: | 804 Carnegie Center, Princeton, NJ, 08540, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Zoino Christine | President | 804 Carnegie Center, Princeton, NJ, 08540 |
Frotte Gaetan | Treasurer | 804 Carnegie Center, Princeton, NJ, 08540 |
Callen David | Vice President | 804 Carnegie Center, Princeton, NJ, 08540 |
Mackey Glen Edwin | Vice President | 804 Carnegie Center, Princeton, NJ, 08540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 804 Carnegie Center, Princeton, NJ 08540 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 804 Carnegie Center, Princeton, NJ 08540 | - |
CANCEL ADM DISS/REV | 2010-04-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-12-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2020-02-18 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State