Search icon

NAGUS GLOBAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: NAGUS GLOBAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAGUS GLOBAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000033053
FEI/EIN Number 510455766

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

Address: 7296 SW 42 TER, MIAMI, FL, 33155
Mail Address: 7296 SW 42 TER, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ROSA A President 561 S.W. 122ND AVE., MIAMI, FL, 33184
NUNEZ ROSA A Director 561 S.W. 122ND AVE., MIAMI, FL, 33184
GUSTAVO COSTA L Vice President 561 SW 122ND AVE, MIAMI, FL, 33184
GUSTAVO COSTA L Director 561 SW 122ND AVE, MIAMI, FL, 33184
NUNEZ ROSA Agent 561 SW 122ND ST., MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-28 7296 SW 42 TER, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2009-02-28 7296 SW 42 TER, MIAMI, FL 33155 -
AMENDMENT 2003-03-25 - -
REGISTERED AGENT NAME CHANGED 2002-10-17 NUNEZ, ROSA -
REGISTERED AGENT ADDRESS CHANGED 2002-10-17 561 SW 122ND ST., MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000078915 LAPSED 12-203-D7-OPA LEON 2015-12-16 2023-02-22 $6,353.17 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000471579 ACTIVE 1000000668369 MIAMI-DADE 2015-04-13 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000471587 ACTIVE 1000000668370 MIAMI-DADE 2015-04-13 2025-04-17 $ 2,054.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000427822 LAPSED 2011-CA-016117 HILLSBOROUGH COUNTY CIRCUIT CT 2014-02-19 2019-04-09 $16,671.56 ALLIED AEROFOAM PRODUCTS, LLC, 216 KELSEY LANE, TAMPA, FL 33619
J13001452839 LAPSED 1000000523360 MIAMI-DADE 2013-09-11 2023-10-03 $ 2,176.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001056713 ACTIVE 1000000470428 MIAMI-DADE 2013-05-30 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State