Entity Name: | EXIGO MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2015 (9 years ago) |
Document Number: | L14000146149 |
FEI/EIN Number | 47-1873461 |
Address: | 7900 Harbor Island Dr, North Bay Village, FL, 33141, US |
Mail Address: | 7900 Harbor Island Dr, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDUJAR DAMIAN | Agent | 7900 Harbor Island Dr, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
ANDUJAR DAMIAN | Manager | 7900 Harbor Island Dr, North Bay Village, FL, 33141 |
Name | Role | Address |
---|---|---|
Andujar Jorge A | Auth | 7705 abbott ave, miami beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 7900 Harbor Island Dr, 504, North Bay Village, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 7900 Harbor Island Dr, 504, North Bay Village, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-24 | 7900 Harbor Island Dr, 504, North Bay Village, FL 33141 | No data |
REINSTATEMENT | 2015-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | ANDUJAR, DAMIAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State