Entity Name: | THE NAG GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NAG GROUP, 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: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 30 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2022 (3 years ago) |
Document Number: | L12000047816 |
FEI/EIN Number |
80-0818625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 grove isle dr., miami, FL, 33133, US |
Mail Address: | 2 grove isle dr., miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ARMENDI MARIA T | Managing Member | 2 grove isle dr., miami, FL, 33133 |
DE ARMENDI NICOLE | Managing Member | 2 grove isle dr., miami, FL, 33133 |
DE ARMENDI ALEX F | Managing Member | 2 grove isle dr., miami, FL, 33133 |
DE ARMENDI GISELLE | Managing Member | 2 grove isle dr., miami, FL, 33133 |
DE ARMENDI ALEX F | Agent | 2 grove isle dr., miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 2 grove isle dr., apt 507, miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 2 grove isle dr., apt 507, miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 2 grove isle dr., apt.507, miami, FL 33156 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State