NORTHROCK ENTERPRISES LLC - Florida Company Profile

Entity Name: | NORTHROCK ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jan 2012 (13 years ago) |
Document Number: | M12000000287 |
FEI/EIN Number |
45-3480806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7310 NW 56 Street, Miami, FL, 33166, US |
Mail Address: | 7310 NW 56 Street, Miami, FL, 33166, US |
ZIP code: | 33166 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
- | Agent | - |
RANGLIN GEORGE D | President | 693 SW 168TH TERRACE, PEMBROKE PINES, FL, 33027 |
Ranglin Andrew H | Chief Operating Officer | 693 SW 168TH TER, Pembroke Pines FL, FL, 33027 |
Fisher Hava J | Chief Financial Officer | 721 SW 99th Ave, Pembroke Pines, FL, 33025 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000065170 | GODOLPHIN | ACTIVE | 2025-05-15 | 2030-12-31 | - | 7310 NW 56TH ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-18 | UNITED STATES CORPORATION AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-17 | 7310 NW 56 Street, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-09-17 | 7310 NW 56 Street, Miami, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000536593 | TERMINATED | 1000000904012 | DADE | 2021-10-14 | 2031-10-20 | $ 2,210.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000652917 | TERMINATED | 1000000797379 | BROWARD | 2018-09-13 | 2028-09-19 | $ 719.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000035261 | TERMINATED | 1000000769165 | BROWARD | 2018-01-16 | 2028-01-24 | $ 1,564.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000716690 | LAPSED | 2016-CA-002206-O | CIR CT 9TH JUD ORANGE CTY FL | 2016-10-26 | 2021-11-14 | $13,352.70 | BOBCAT OF TAMPA, LLC, 2990 PONCE DE LEON BOUELVARD, SUITE 500, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-07-18 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-02-23 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State