Entity Name: | NAG-BIOSYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NAG-BIOSYSTEMS 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. |
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: | 03 May 2011 (14 years ago) |
Date of dissolution: | 15 Oct 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Oct 2024 (4 months ago) |
Document Number: | L11000051925 |
FEI/EIN Number |
45-2249078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 S Dadeland Blvd STE 1500, Datran Center - Regus, Suite 1500, MIAMI, FL 33156 |
Mail Address: | 9100 S Dadeland Blvd STE 1500, Datran Center - Regus, Suite 1500, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
GARAMSZEGI, NANDOR | Chief Strategy Officer | 6045 SW 60TH AVE., MIAMI, FL 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-19 | 9100 S Dadeland Blvd STE 1500, Datran Center - Regus, Suite 1500, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2023-03-19 | 9100 S Dadeland Blvd STE 1500, Datran Center - Regus, Suite 1500, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2011-05-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-15 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State