Search icon

NGP, INC

Company Details

Entity Name: NGP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000008150
FEI/EIN Number NOT APPLICABLE
Address: 12735 BISCAYNE BLVD, North Miami, FL, 33181, US
Mail Address: 12735 BISCAYNE BLVD, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESQUIVEL NELSON Agent 12735 BISCAYNE BLVD, North Miami, FL, 33181

President

Name Role Address
ESQUIVEL NELSON President 12735 Biscayne Blvd, N MIAMI, FL, 33181

Director

Name Role Address
ESQUIVEL NELSON Director 12735 Biscayne Blvd, N MIAMI, FL, 33181
PEREIRA ZADKIEL Director 12735 BISCAYNE BLVD, North Miami, FL, 33181

Treasurer

Name Role Address
ESQUIVEL NELSON Treasurer 12735 Biscayne Blvd, N MIAMI, FL, 33181

Vice President

Name Role Address
PEREIRA ZADKIEL Vice President 12735 BISCAYNE BLVD, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086479 SERENITY SPA HALLANDALE EXPIRED 2016-08-15 2021-12-31 No data 645 W HALLANDALE BLVD, STE 109, HALLANDALE BEACH, FL, 33009
G16000032805 SERENITY SPA II EXPIRED 2016-03-31 2021-12-31 No data 12735 BICAYNE BLVD, NORTH MIAMI, FL, 33181
G13000119862 SERENITY SPA AT BISCAYNE EXPIRED 2013-12-09 2018-12-31 No data 19255 NE 10TH AV #111, NORTH MIAMI BEACH, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 12735 BISCAYNE BLVD, North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2015-03-11 12735 BISCAYNE BLVD, North Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 12735 BISCAYNE BLVD, North Miami, FL 33181 No data
AMENDMENT 2013-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-18
Amendment 2013-09-17
ANNUAL REPORT 2013-03-08
Domestic Profit 2012-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State