Search icon

NOGA US LLC - Florida Company Profile

Company Details

Entity Name: NOGA US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOGA US 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: 07 Aug 2020 (5 years ago)
Document Number: L20000238895
FEI/EIN Number 85-2616933

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

Address: 6018 W Emma St, Tampa, FL, 33634, US
Mail Address: 810 Coade Stone Dr, Seffner, FL, 33584, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adrianza ANGEL R Manager 810 Coade Stone Dr, Seffner, FL, 33584
Carrero Raymond PA Agent 9771 S.Dixie Hwy, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046127 INTEGRAL BUSINESS ADVISORS MIAMI ACTIVE 2023-04-11 2028-12-31 - 1740 NW 93RD AVE, DORAL, FL, 33172
G20000130379 CNC CUT SERVICES ACTIVE 2020-10-07 2025-12-31 - 1740 NW 93RD AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 6018 W Emma St, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2025-01-02 6018 W Emma St, Tampa, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 9401 NW 106St #105, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-11-05 9401 NW 106St #105, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-08-19 Carrero, Raymond, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 9771 S.Dixie Hwy, Pinecrest, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-12-05
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-03-31
AMENDED ANNUAL REPORT 2023-12-04
AMENDED ANNUAL REPORT 2023-11-07
AMENDED ANNUAL REPORT 2023-10-16
AMENDED ANNUAL REPORT 2023-08-23
AMENDED ANNUAL REPORT 2023-08-15
AMENDED ANNUAL REPORT 2023-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State