Search icon

NHFG LLC - Florida Company Profile

Company Details

Entity Name: NHFG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NHFG 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: 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2025 (3 months ago)
Document Number: L08000015616
FEI/EIN Number 800151283

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

Address: 18755 NW 62 AVE, UNIT # 101, HIALEAH, FL, 33015
Mail Address: 18755 NW 62 AVE, UNIT # 101, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANTON GIGI L Manager 18755 NW 62 AVE UNIT # 101, HIALEAH, FL, 33015
NANTON ERIC L Managing Member 18755 NW 62ND AVE #101, HIALEAH, FL, 33015
NANTON ERIC L Agent 18755 NW 62 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 7312 NW 7th Ave, UNIT # 101, Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 7312 NW 7th Ave, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2025-02-14 7312 NW 7th Ave, Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2025-02-14 Jones, Rogers -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2010-08-13 - -
LC AMENDMENT 2010-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 18755 NW 62 AVE, UNIT # 101, HIALEAH, FL 33015 -

Documents

Name Date
REINSTATEMENT 2025-02-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-14
LC Amendment 2010-08-13
LC Amendment 2010-08-03
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State