NIGRO GROUP, INC. - Florida Company Profile

Entity Name: | NIGRO GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P10000061415 |
FEI/EIN Number | 273182093 |
Address: | 1520 SE 13th Street, Deerfield Beach, FL, 33441, US |
Mail Address: | 2508 Shaggy Bark Court, Belmont, NC, 28012, US |
ZIP code: | 33441 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIGRO KURTIS | President | 2508 Shaggy Bark Court, Belmont, NC, 28012 |
NIGRO KURTIS | Secretary | 2508 Shaggy Bark Court, Belmont, NC, 28012 |
Mesa Carlos | Agent | 4960 SW 72 Avenue, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 1520 SE 13th Street, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2016-02-19 | 1520 SE 13th Street, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 4960 SW 72 Avenue, Suite 206, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | Mesa, Carlos | - |
AMENDMENT | 2012-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-29 |
Amendment | 2012-10-04 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-17 |
ADDRESS CHANGE | 2010-10-25 |
Domestic Profit | 2010-07-28 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State