Search icon

NAVICO GROUP AMERICAS LLC - Florida Company Profile

Company Details

Entity Name: NAVICO GROUP AMERICAS 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: 31 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: M14000000683
FEI/EIN Number 901027031

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

Address: N85 W 12545 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53051, US
Mail Address: Power Products LLC, N85 W12545 Westbrook Crossing, Menomonee Falls, WI, 53051, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
POWER PRODUCTS LLC Member -
UNITED AGENT GROUP INC. Agent -
COOPER Kathleen Treasurer N85 W 12545 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53051
Bass Martin A President N85 W12545 Westbrook Crossing, Menomonee Falls, WI, 53051
Wenz Amy Vice President 26125 N. Riverwoods Blvd., Mettawa, IL, 60045
Foran Julianne Asst 26125 N. Riverwoods Blvd., Mettawa, IL, 60045

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-10-03 NAVICO GROUP AMERICAS LLC -
LC NAME CHANGE 2022-05-02 ADVANCED SYSTEMS GROUP AMERICAS LLC -
CHANGE OF MAILING ADDRESS 2022-04-26 N85 W 12545 WESTBROOK CROSSING, MENOMONEE FALLS, WI 53051 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2021-05-14 - -
REGISTERED AGENT NAME CHANGED 2021-05-14 UNITED AGENT GROUP INC. -
REINSTATEMENT 2015-10-26 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
LC Name Change 2022-10-03
LC Name Change 2022-05-02
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-05-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State