Search icon

NOVOAGLOBAL, INC.

Company Details

Entity Name: NOVOAGLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Jan 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: F11000000039
FEI/EIN Number 271617807
Address: 8018 Sunport Dr, Orlando, FL, 32809, US
Mail Address: 8018 Sunport Dr, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
BALWANT CHEEMA, P.A. Agent

Chairman

Name Role Address
LOFSTEDT CARLOS Chairman 8018 Sunport Dr, Orlando, FL, 32809

President

Name Role Address
LOFSTEDT CARLOS President 8018 Sunport Dr, Orlando, FL, 32809

Director

Name Role Address
LOFSTEDT CARLOS Director 8018 Sunport Dr, Orlando, FL, 32809

Treasurer

Name Role Address
Lofstedt Lina Treasurer 8018 Sunport Dr, Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054809 SENSYS AMERICA ACTIVE 2020-05-18 2025-12-31 No data 8018 SUNPORT DRIVE, SUITE 203, ORLANDO, FL, 32809
G19000121605 NOVOA GLOBAL ACTIVE 2019-11-12 2029-12-31 No data 8018 SUNPORT DRIVE, SUITE 203, ORLANDO, FL, 32809
G18000085523 AUTOMATED ENFORCEMENT DIVISION EXPIRED 2018-08-03 2023-12-31 No data 8018 SUNPORT DR, SUITE 203, ORLANDO, FL, 32809
G17000035339 ZERO FATALITY SOLUTIONS ACTIVE 2017-04-03 2027-12-31 No data 8018 SUNPORT DRIVE, SUITE 203, ORLANDO, FL, 32809
G12000002804 AUTOMATED ENFORCEMENT DIVISION EXPIRED 2012-01-08 2017-12-31 No data 80 SW 8TH ST., 20TH FLOOR, MIAMI, FL, 22120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 16252 NW 77 PL, MIAMI LAKES, FL 33016 No data
NAME CHANGE AMENDMENT 2019-12-18 NOVOAGLOBAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-20 8018 Sunport Dr, Suite 203, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2014-04-20 8018 Sunport Dr, Suite 203, Orlando, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Name Change 2019-12-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State