Search icon

NAGI INVESTMENTS, LLC

Company Details

Entity Name: NAGI INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000130016
FEI/EIN Number 38-4040469
Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PGL3 SERVICES LLC Agent

Manager

Name Role Address
APOLO BONONI JORGE Manager RUA DO ORFANATO 760-90 ANDAR, SAO PAULO SP 03131010
QUINTELLA MARTINS SERGIO Manager RUA DO ORFANATO 760-90 ANDAR, SAO PAULO SP 03131010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 15800 PINES BLVD, STE 316, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2018-10-12 777 BRICKELL AVE, SUITE 500, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-10-12 PGL3 SERVICES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 777 BRICKELL AVE, SUITE 500, MIAMI, FL 33131 No data
REINSTATEMENT 2018-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
RAFAEL ALBERTO VARGAS GONZALEZ, VS NAGI INVESTMENTS, LLC, 3D2023-1003 2023-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5230

Parties

Name Rafael Alberto Vargas Gonzalez
Role Appellant
Status Active
Name NAGI INVESTMENTS, LLC
Role Appellee
Status Active
Representations Rodrigo S. Da Silva
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rafael Alberto Vargas Gonzalez
Docket Date 2023-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Show Cause
On Behalf Of Rafael Alberto Vargas Gonzalez
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED
On Behalf Of Rafael Alberto Vargas Gonzalez
Docket Date 2023-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-21
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Pro se Appellant’s response to this Court’s June 6, 2023, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-06-06
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order.").

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-12
Florida Limited Liability 2017-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State