Search icon

NORTHROCK ENTERPRISES LLC - Florida Company Profile

Company Details

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
County: Miami-Dade
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. 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

Events

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 -

Debts

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State