Entity Name: | NARANYA USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F05000004970 |
FEI/EIN Number |
203309500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GOMEZ & VELAZQUEZ, C/O NARANYA USA, INC., MIAMI LAKES, FL, 33016, US |
Mail Address: | GOMEZ & VELAZQUEZ, C/O NARANYA USA, INC., MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PBYA CORPORATE SERVICES, LLC | Agent | - |
GALVAN ARTURO | Chairman | 1725 MAIN STREET, WESTON, FL, 33326 |
GALVAN ARTURO | President | 1725 MAIN STREET, WESTON, FL, 33326 |
GALVAN ERNESTO | Vice President | Av. Lazaro Cardenas 2400, Monterrey, NL, 66260 |
GALVAN CARLOS R | Chief Operating Officer | 1792 BELL TOWER LANE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | GOMEZ & VELAZQUEZ, C/O NARANYA USA, INC., 7830 NW 161ST TERRACE, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | GOMEZ & VELAZQUEZ, C/O NARANYA USA, INC., 7830 NW 161ST TERRACE, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | PBYA CORPORATE SERVICES, LLC | - |
CANCEL ADM DISS/REV | 2007-02-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-06-06 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State