Search icon

NAUMIS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: NAUMIS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUMIS ENTERPRISES, 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: 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: 05 Jul 1989 (36 years ago)
Document Number: L00657
FEI/EIN Number 650131184

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

Address: 1040 South State Road 7, Hollywood, FL, 33023, US
Mail Address: 1040 South State Road 7, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARID MANSOOR President 11710 S W 9TH CT, PEMBROKE PINES, FL, 33025
FARID MANSOOR Director 11710 S W 9TH CT, PEMBROKE PINES, FL, 33025
FARID MANSOOR Agent 11710 SW 9th CT, Pembroke Pines, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900526 NAUMIS DRIVE-THRU DISCOUNT BEVERAGE N LOTTO EXPIRED 2009-02-09 2014-12-31 - 1170 SW 103 AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 1040 South State Road 7, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-03-05 1040 South State Road 7, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 11710 SW 9th CT, Pembroke Pines, FL 33025 -
REGISTERED AGENT NAME CHANGED 2023-01-29 FARID, MANSOOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000485284 ACTIVE 1000000966251 BROWARD 2023-10-04 2043-10-11 $ 86,102.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389167704 2020-05-01 0455 PPP 1040 S STATE ROAD 7, HOLLYWOOD, FL, 33023-6732
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6782
Loan Approval Amount (current) 6782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33023-6732
Project Congressional District FL-24
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6842.76
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State