Search icon

NARA CORP.

Company Details

Entity Name: NARA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 1979 (46 years ago)
Document Number: 624532
FEI/EIN Number 59-1920893
Address: 2160 NW 8TH AVE, MIAMI, FL 33127
Mail Address: 2160 NW 8TH AVE, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, NORMA R Agent 2160 NW 8TH AVE, MIAMI, FL 33127

President

Name Role Address
GARCIA, NORMA R President 2160 NW 8TH AVE, MIAMI, FL 33127

Treasurer

Name Role Address
GARCIA, NORMA R Treasurer 2160 NW 8TH AVE, MIAMI, FL 33127

Director

Name Role Address
GARCIA, NORMA R Director 2160 NW 8TH AVE, MIAMI, FL 33127

Secretary

Name Role Address
Garcia, Raul Daniel Secretary 7900 Harbor Island Drive, apt 1107 North Bay Village, FL 33141

Vice President

Name Role Address
Raul Daniel Garcia Vice President 7900 Harbor Island Dr, apt 1107 North Bay Village, FL 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91023000060 NATIONAL PALLETS INC ACTIVE 1991-01-23 2026-12-31 No data 2160 NW 8TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 2160 NW 8TH AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2000-02-28 2160 NW 8TH AVE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-28 2160 NW 8TH AVE, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 1991-08-27 GARCIA, NORMA R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000400193 LAPSED 08-04697 CC 26 04 MIAMI-DADE COUNTY 2008-11-05 2013-11-17 $7730.18 IMPERIAL PREMIUM FUNDING, INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State