Search icon

NGC GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: NGC GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: N11000001958
FEI/EIN Number 65-0849433

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

Address: 405 SW 148TH AVENUE,, DAVIE, FL, 33325, US
Mail Address: 405 SW 148TH AVENUE,, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ LUIS E Vice President 490 Lucille Street, Woonsocket, RI, 02895
SUAREZ YANETH Voca 490 Lucille Street, Woonsocket, RI, 02895
Redondo Luis J Trustee 405 SW 148th Avenue, Davie, FL, 33325
Maria William Trustee 405 SW 148th Avenue, Davie, FL, 33325
BARRERA HERNAN Agent 8325 NW 40TH COURT, Coral Springs, FL, 33065
Barrera Hernan President 8325 NW 40TH COURT, Coral Springs, FL, 33065
Barrera Michelle Secretary 8325 NW 40TH COURT, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 8325 NW 40TH COURT, Coral Springs, FL 33065 -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 BARRERA, HERNAN -
CHANGE OF MAILING ADDRESS 2019-03-12 405 SW 148TH AVENUE,, SUITE #2, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 405 SW 148TH AVENUE,, SUITE #2, DAVIE, FL 33325 -
NAME CHANGE AMENDMENT 2015-07-21 NCG GLOBAL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-25
Name Change 2015-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State