Search icon

NORGE EAGLE, INC. - Florida Company Profile

Company Details

Entity Name: NORGE EAGLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORGE EAGLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2006 (19 years ago)
Document Number: P00000117942
FEI/EIN Number 651063537

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

Address: 2389 sw 22 st, MIAMI, FL, 33145, US
Mail Address: 2389 SW 22 ST, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Erwin PVS President 2389 SW 22 ST, MIAMI, FL, 33145
Gonzalez Erwin PVS Vice President 2389 SW 22 ST, MIAMI, FL, 33145
Gonzalez Erwin PVS Director 2389 SW 22 ST, MIAMI, FL, 33145
Gonzalez Erwin Agent 2389 SW 22 ST, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080479 PICCOLA ITALIA ACTIVE 2017-07-27 2027-12-31 - 2389 SW 22 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2389 sw 22 st, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-04-30 2389 sw 22 st, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2389 SW 22 ST, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2013-01-23 Gonzalez, Erwin -
AMENDMENT 2006-04-21 - -
AMENDMENT 2001-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000130486 TERMINATED 1000000917983 DADE 2022-03-11 2042-03-15 $ 108,250.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001277210 TERMINATED 1000000515608 MIAMI-DADE 2013-08-12 2033-08-16 $ 599.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001189472 TERMINATED 1000000517148 DADE 2013-06-24 2033-07-17 $ 488.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000521152 TERMINATED 1000000100009 26664 2117 2008-11-25 2029-02-04 $ 28.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000671155 TERMINATED 1000000100009 26664 2117 2008-11-25 2029-02-18 $ 28.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000746908 TERMINATED 1000000100009 26664 2117 2008-11-25 2014-02-25 $ 28.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000805225 TERMINATED 1000000100009 26664 2117 2008-11-25 2029-03-05 $ 28.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000865096 TERMINATED 1000000100009 26664 2117 2008-11-25 2029-03-11 $ 28.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000191824 TERMINATED 1000000100007 26664 1531 2008-11-25 2029-01-22 $ 2,279.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000989557 TERMINATED 1000000100009 26664 2117 2008-11-25 2029-03-25 $ 28.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State