Search icon

NAJBEZ, LLC - Florida Company Profile

Company Details

Entity Name: NAJBEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAJBEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L11000067707
FEI/EIN Number 452568167

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

Address: 2552 CANTERBURY DR. S, WEST PALM BEACH, FL, 33407, US
Mail Address: 2552 CANTERBURY DR SOUTH, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre Ricardo President 2552 CANTERBURY DR SOUTH, WEST PALM BEACH, FL, 33407
PIERRE RICARDO Agent 2552 CANTERBURY DR SOUTH, WEST PALM BEACH, FL, 33407
Frascati Leah M Vice President 220 Pitney Place, MorrisTown, NJ, 07960
John Natalia A Manager 3300 NW 176th Street, Miami, FL, 33076
VIERA RAYMOND Manager 120 Cedarhurst Avenue, Woodland Port, NJ, 07424
SANCHEZ PRISCILLA Auth 30 HAMILTON Avenue, Bloomingdale, NJ, 07424

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2552 CANTERBURY DR. S, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 2552 CANTERBURY DR SOUTH, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-05-05 PIERRE, RICARDO -

Documents

Name Date
REINSTATEMENT 2024-04-08
REINSTATEMENT 2022-05-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State