Search icon

NURGUS HOLDING LLC - Florida Company Profile

Company Details

Entity Name: NURGUS HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURGUS HOLDING 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: 05 Sep 2014 (11 years ago)
Document Number: L14000138726
FEI/EIN Number 47-1851713

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

Address: 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US
Mail Address: 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorra Daniel R mgr 20200 W Dixie Hwy Suite 707, Miami, FL, 33180
CCS REPRESENTATIVES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032290 ARGENTO'S GRILL EXPIRED 2017-03-27 2022-12-31 - 2020 NE 163 ST 300D, MIAMI, FL, 33162
G16000005185 PARKNWASH EXPIRED 2016-01-13 2021-12-31 - 2020 NE 163 ST 300D, MIAMI, FL, 33162
G16000000672 CHORIBURGER EXPIRED 2016-01-04 2021-12-31 - 2020 NE 163 ST 300D, MIAMI, FL, 33162
G15000024444 PARK N WASH EXPIRED 2015-03-07 2020-12-31 - 2020 NE 163 ST 300D, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 20200 W Dixie Hwy Suite 707, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-27 20200 W Dixie Hwy Suite 707, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-27 CCS REPRESENTATIVES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 20200 W Dixie Hwy Suite 707, Miami, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-12-17
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-27
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State