Search icon

NATIONAL NO.-5 INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL NO.-5 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL NO.-5 INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Oct 1988 (37 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K39814
FEI/EIN Number 650079234

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

Address: 19565 N.W. 57TH AVENUE, MIAMI, FL, 33055
Mail Address: 19565 N.W. 57TH AVENUE, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO JOSE President 13095 NW 13TH STREET, PEMBROKE PINES, FL, 33028
GUERRERO PLINIO Vice President 7161 11TH STREET, PEMBROKE PINES, FL, 33023
GUERRERO CESAR Treasurer 210 NW 151 AVENUE, PEMBROKE PINES, FL, 33028
GUERRERO JOSE Agent 19565 N. W. 57TH AVENUE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-09-04 GUERRERO, JOSE -
CHANGE OF PRINCIPAL ADDRESS 1992-03-18 19565 N.W. 57TH AVENUE, MIAMI, FL 33055 -
CHANGE OF MAILING ADDRESS 1992-03-18 19565 N.W. 57TH AVENUE, MIAMI, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State