Search icon

NRG OPERATING, LLC - Florida Company Profile

Company Details

Entity Name: NRG OPERATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NRG OPERATING, 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: 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: 06 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000066450
FEI/EIN Number 65-2356889

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

Address: 4014 Chase Ave, Suite 220, Miami Beach, FL, 33140, US
Mail Address: 4014 Chase Ave Suite 220, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH ARVIND Manager 4014 Chase Ave, Miami Beach, FL, 33140
MILLENNIUM MANAGEMENT L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024416 CHEVRON CASSELBERRY EXPIRED 2014-03-09 2019-12-31 - 10800 BISCAYNE BLBD, SUITE 108, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-06 Millennium Management -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 10800 Biscayne Blvd, Suite 600, SUITE 403, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-27 4014 Chase Ave, Suite 220, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4014 Chase Ave, Suite 220, Miami Beach, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-31
Florida Limited Liability 2013-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State