Entity Name: | NGI SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
Address: | 433 NORTH LOOP W, HOUSTON, TX, 77008 |
Mail Address: | 433 NORTH LOOP W, HOUSTON, TX, 77008 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZENCWAIG & NADEL, LLP | Agent | 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-07-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 433 NORTH LOOP W, HOUSTON, TX 77008 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-17 | 433 NORTH LOOP W, HOUSTON, TX 77008 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-06 | ROZENCWAIG & NADEL, LLP | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State