Search icon

NEW GENERATION SATELLITE COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: NEW GENERATION SATELLITE COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW GENERATION SATELLITE COMMUNICATIONS, 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: 05 Nov 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000155710
FEI/EIN Number 46-4104191

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

Address: 1717 NW 22ND ST, MIAMI, FL, 33142, US
Mail Address: 10347 NW 64 LANE, DORAL, FL, 33178, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ & ASSOCIATES GROUP INC Agent -
HERNANDEZ ENZO Managing Member 10347 NW 64 LANE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134912 CARTEX EXPIRED 2018-12-21 2023-12-31 - 1717 NW 22ND ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3401 N Miami Ave, STE 212, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 1717 NW 22ND ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2018-11-05 1717 NW 22ND ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2018-11-05 PEREZ & ASSOCIATES GROUP INC -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-05
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-07-07
Florida Limited Liability 2013-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State