Search icon

THE NEGASI RESOURCE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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