Search icon

NEW GENERATION MODE LLC - Florida Company Profile

Company Details

Entity Name: NEW GENERATION MODE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW GENERATION MODE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000037907
FEI/EIN Number 83-3599048

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

Mail Address: 17535 CADENA DRIVE, BOCA RATON, FL, 33496, US
Address: 9704 Clint Moore Rd, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA JAIRO Managing Member 17535 CADENA DRIVE, BOCA RATON, FL, 33496
ESPINOZA JAIRO Agent 17535 CADENA DRIVE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049543 BODY20 EXPIRED 2019-04-22 2024-12-31 - 3785 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 9704 Clint Moore Rd, A110, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-03-16 9704 Clint Moore Rd, A110, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2020-03-16 ESPINOZA, JAIRO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 17535 CADENA DRIVE, BOCA RATON, FL 33496 -
LC DISSOCIATION MEM 2019-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000242556 TERMINATED 1000000887700 PALM BEACH 2021-05-11 2041-05-19 $ 5,990.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-16
CORLCDSMEM 2019-11-15
Florida Limited Liability 2019-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State