Search icon

NGI SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NGI SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NGI SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: L05000108713
FEI/EIN Number 203761241

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

Address: 433 NORTH LOOP W, HOUSTON, TX, 77008
Mail Address: 433 NORTH LOOP W, HOUSTON, TX, 77008
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
COLINA WILLIAM Manager 433 NORTH LOOP W, HOUSTON, TX, 77008
GARCIA OMAR G Manager 433 NORTH LOOP W, HOUSTON, TX, 77008
ROMERO JUAN Manager 433 NORTH LOOP W, HOUSTON, TX, 77008

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 433 NORTH LOOP W, HOUSTON, TX 77008 -
CHANGE OF MAILING ADDRESS 2020-07-17 433 NORTH LOOP W, HOUSTON, TX 77008 -
REGISTERED AGENT NAME CHANGED 2015-02-06 ROZENCWAIG & NADEL, LLP -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000019199 TERMINATED 1000000566387 MIAMI-DADE 2013-12-30 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-29
LC Amendment 2020-07-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State