Search icon

NAR ELECTRONICS HOLDING GROUP, INC.

Company Details

Entity Name: NAR ELECTRONICS HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: F17000002431
FEI/EIN Number 300988003
Address: 15400 NW 18th Ave., MIAMI Gardens, FL, 33054, US
Mail Address: 15400 NW 18th Ave., MIAMI Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Pantoja Ana Agent 15400 NW 18th Ave., MIAMI Gardens, FL, 33054

Chairman

Name Role Address
SALTOS ALPER Chairman 15400 NW 18th Ave, MIAMI, FL, 33054

President

Name Role Address
SALTOS ALPER President 15400 NW 18th Ave, MIAMI, FL, 33054

Vice Chairman

Name Role Address
ARMAN DAYLEN Vice Chairman 15400 NW 18th Ave., MIAMI Gardens, FL, 33054

Vice President

Name Role Address
ARMAN DAYLEN Vice President 15400 NW 18th Ave., MIAMI Gardens, FL, 33054

Director

Name Role Address
ARMAN STEPHANIE Director 15400 NW 18th Ave., MIAMI Gardens, FL, 33054
SALTOS YILDIZ M Director 15400 NW 18th Ave., MIAMI Gardens, FL, 33054

Secretary

Name Role Address
ARMAN STEPHANIE Secretary 15400 NW 18th Ave., MIAMI Gardens, FL, 33054

Treasurer

Name Role Address
SALTOS YILDIZ M Treasurer 15400 NW 18th Ave., MIAMI Gardens, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058658 NAR ELECTRONICS EXPIRED 2017-05-26 2022-12-31 No data 8730 NW 36 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 15400 NW 18th Ave., MIAMI Gardens, FL 33054 No data
CHANGE OF MAILING ADDRESS 2024-04-18 15400 NW 18th Ave., MIAMI Gardens, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2024-04-18 Pantoja, Ana No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 15400 NW 18th Ave., MIAMI Gardens, FL 33054 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000364002 ACTIVE 2021-010700-CA-01 MIAMI-DADE CIRCUIT COURT 2022-03-18 2027-08-03 $176,000.00 PENSKE TRUCK LEASING CO., L.P., P.O. BOX 563, READING, PA 19603-0563
J21000541809 ACTIVE 2021-8707-CA-01 MIAMI-DADE 2021-02-26 2026-10-25 $253,267.63 TOTAL QUALITY LOGISTICS, LLC, 4289 IVY POINT BLVD., SUITE 600, CINCINNATI, OH 45245

Documents

Name Date
REINSTATEMENT 2024-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Foreign Profit 2017-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State