Search icon

NARITA INVESTMENTS INCORPORATED - Florida Company Profile

Company Details

Entity Name: NARITA INVESTMENTS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (4 years ago)
Document Number: F09000003978
FEI/EIN Number 980631748

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2600 S Douglas Road, Coral Gables, FL, 33134, US
Mail Address: 2600 S Douglas Road, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade

Key Officers & Management

Name Role Address
Florez Claudia Secretary 2600 S Douglas Road, Coral Gables, FL, 33134
INTERNATIONAL CORPORATE SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2600 S Douglas Road, Suite 913, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-14 2600 S Douglas Road, Suite 913, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-14 International Corporate Service Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2600 S Douglas Road, Suite 913, Coral Gables, FL 33134 -
REINSTATEMENT 2020-10-04 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001155903 TERMINATED 1000000492834 MIAMI-DADE 2013-06-18 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000847393 TERMINATED 1000000425583 MIAMI-DADE 2013-04-25 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State