Search icon

NCGA, LLC - Florida Company Profile

Company Details

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

NCGA, 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: 24 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (8 years ago)
Document Number: L16000039400
FEI/EIN Number 811674978

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

Address: 1490 West 68th Street, #202, Hialeah, FL, 33014, US
Mail Address: 1490 West 68th Street, #202, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE TERRENCE C Manager 1490 West 68th Street, Hialeah, FL, 33014
WOLFE TERRENCE C Agent 1490 West 68th Street, Hialeah, FL, 33014

Form 5500 Series

Employer Identification Number (EIN):
811674978
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1490 West 68th Street, #202, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-03-24 1490 West 68th Street, #202, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1490 West 68th Street, #202, Hialeah, FL 33014 -
REINSTATEMENT 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 WOLFE, TERRENCE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-11-14
Florida Limited Liability 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State