Entity Name: | THE NEGASI RESOURCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NEGASI RESOURCE GROUP, 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. |
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: | 23 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L18000019955 |
FEI/EIN Number |
82-5088413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 NE 28ct, Pompano Beach, FL, 33064, US |
Mail Address: | 9572 Burnette st, Detroit, MI, 48204, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN REGINALD | Manager | 1415 NE 28ct, Pompano Beach, FL, 33064 |
WRIGHT ALFRED | Manager | 16000 W 9 MILE RD STE 117, SOUTHFIELD, MI, 48075 |
KAREEM LATIF | Manager | 16000 W 9 MILE RD STE 117, SOUTHFIELD, MI, 48075 |
CORBIN CHRISTOPHER | Manager | 626 REXCORP PLAZA 6 FLOOR, UNIONDALE, NY, 11556 |
Cason Eva | Manager | Cypress Lake Rd, Register, GA, 30452 |
Mcclish Connie S | Agent | 1415 NE 28ct, Pompano Beach, FL, 33064 |
STERLING STEPHANIE | Manager | 16000 W 9 MILE RD STE 117, SOUTHFIELD, MI, 48075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-30 | 1415 NE 28ct, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 1415 NE 28ct, Pompano Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-10 | 1415 NE 28ct, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | Mcclish, Connie S | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-05 |
LC Amendment | 2018-11-01 |
Florida Limited Liability | 2018-01-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State