Search icon

NLC GROUP, INC.

Company Details

Entity Name: NLC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 2011 (13 years ago)
Document Number: P11000087553
FEI/EIN Number APPLIED FOR
Address: 1400 NW 159TH ST, STE 103, MIAMI GARDENS, FL 33169
Mail Address: 1400 NW 159TH ST, STE 103, MIAMI GARDENS, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
The Mooney Law Firm LLC Agent 2717 Neuchatel drive, Tallahassee, FL 32303

Vice President

Name Role Address
CHEESMAN, CARLOS Vice President 5900 NW 176 STREET, MIAMI LAKES, FL 33015

President

Name Role Address
LUSH, WILLIAM President 5900 NW 176 STREET, MIAMI LAKES, FL 33015

Treasurer

Name Role Address
LUSH, WILLIAM Treasurer 5900 NW 176 STREET, MIAMI LAKES, FL 33015

Director

Name Role Address
LUSH, WILLIAM Director 5900 NW 176 STREET, MIAMI LAKES, FL 33015

Attorney

Name Role Address
Liang, Shanshan Attorney 2717 Neuchatel Dr, Tallahassee, FL 32303

Chief Executive Officer

Name Role Address
NICHOLSON, NATHAN Chief Executive Officer 1400 NW 159TH ST, STE 103 MIAMI GARDENS, FL 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 The Mooney Law Firm LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2717 Neuchatel drive, Tallahassee, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1400 NW 159TH ST, STE 103, MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2018-02-08 1400 NW 159TH ST, STE 103, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-15

Date of last update: 24 Jan 2025

Sources: Florida Department of State