Search icon

NGP GROVES CORP. - Florida Company Profile

Company Details

Entity Name: NGP GROVES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NGP GROVES CORP. 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: 20 Dec 2007 (17 years ago)
Document Number: P07000134031
FEI/EIN Number 261596474

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

Mail Address: 17495 SW 83RD CT., PALMETTO BAY, FL, 33157, US
Address: 30951 SW 212TH AVE., HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chau Katherine Vice President 31205 sw 213th ave., homestead, FL, 33030
Chau Andrew President 17495 SW 83rd Ct, Palmetto Bay, FL, 33157
CHAU KATHERINE Agent 31205 sw 213th ave., homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 30951 SW 212TH AVE., HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2019-02-07 CHAU, KATHERINE -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 31205 sw 213th ave., homestead, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 30951 SW 212TH AVE., HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State