Search icon

NGU PROPERTIES LLC - Florida Company Profile

Company Details

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

NGU PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: L13000048512
FEI/EIN Number 46-2447167

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

Address: 495 Brickell Ave, SUITE 3805, Miami, FL, 33131, US
Mail Address: 1001 Brickell Bay Dr., SUITE 1400, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIONE PIERUMBERTO Managing Member 1001 Brickell Bay Dr., Miami, FL, 33131
Cahlin Richard ACPA Agent 1001 Brickell Bay Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-02 495 Brickell Ave, SUITE 3805, Miami, FL 33131 -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 495 Brickell Ave, SUITE 3805, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1001 Brickell Bay Drive, SUITE 1400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Cahlin, Richard A, CPA -
LC AMENDMENT 2013-08-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-04-21
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State