Search icon

NEXTGEN MANAGEMENT SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: NEXTGEN MANAGEMENT SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXTGEN MANAGEMENT SERVICES L.L.C 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: 31 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: L13000079200
FEI/EIN Number 46-2704328

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

Address: 8540 W. State Rd. 84, DAVIE, FL, 33324, US
Mail Address: 8540 W. State Rd. 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hizkiya Assaf Manager 8540 State Rd. 84, Davie, FL, 33324
HIZKIYA ASSAF Agent 8540 W. State Rd. 84, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024390 LISTINGS CENTER ACTIVE 2014-03-18 2029-12-31 - 8540 STATE RD. 84, DAVIE, FL, 33324
G14000020356 ONEHOMESFL.COM EXPIRED 2014-02-26 2019-12-31 - 8930 W. STATE RD. 84 SUITE 127, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-06 8540 W. State Rd. 84, DAVIE, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-05-06 HIZKIYA, ASSAF -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 8540 W. State Rd. 84, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 8540 W. State Rd. 84, DAVIE, FL 33324 -
LC AMENDMENT 2013-11-12 - -
LC AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-06
AMENDED ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State