Entity Name: | NPG INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L10000042065 |
FEI/EIN Number | APPLIED FOR |
Address: | 8535 crespi blvd., MIAMI BEACH, FL 33141 |
Mail Address: | 8535 crespi blvd, MIAMI BEACH, FL 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIFKIN, ELIOT WESQ. | Agent | DADELAND TOWERS SOUTH, SUITE 600, 9400 S. DADELAND BLVD., MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
RAMOS, GUSTAVO J | Manager | 8535 crespi blvd., MIAMI BEACH, FL 33141 |
HUTCHISON, PATTY | Manager | 8535 crespi blvd., MIAMI BEACH, FL 33141 |
Ramos, Rita n, mngr. | Manager | 8535 crespi blvd., miami beach, FL 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-28 | 8535 crespi blvd., MIAMI BEACH, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-28 | 8535 crespi blvd., MIAMI BEACH, FL 33141 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-07-21 |
Florida Limited Liability | 2010-04-20 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State