Entity Name: | NORGEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000034421 |
FEI/EIN Number | APPLIED FOR |
Address: | 19201 COLLINS AVENUE, UNIT 942, SUNNY ISLES, FL 33160 |
Mail Address: | C/O ISAAC BENMERGUI, 1150 KANE CONCOURSE, Fourth FLOOR, BAY HARBOR ISLANDS, FL 33154 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENMERGUI, ISAAC | Agent | 1150 KANE CONCOURSE, Fourth FLOOR, BAY HARBOR ISLANDS, FL 33154 |
Name | Role | Address |
---|---|---|
LE NORGE, LLC | Manager | C/O ISAAC BENMERGUI, 1150 KANE CONCOURSE, Fourth FLOOR BAY HARBOR ISLANDS, FL 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 19201 COLLINS AVENUE, UNIT 942, SUNNY ISLES, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 1150 KANE CONCOURSE, Fourth FLOOR, BAY HARBOR ISLANDS, FL 33154 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-03-06 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State