Search icon

NAMAR REALTY INC. - Florida Company Profile

Company Details

Entity Name: NAMAR REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAMAR REALTY 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: 26 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (9 years ago)
Document Number: M57992
FEI/EIN Number 592838536

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

Address: 318 SE 9TH CT, HIALEAH, FL, 33010, US
Mail Address: 318 SE 9TH CT, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA IRIS E President 318 SE 9TH CT, HIALEAH, FL, 33010
MOYA IRIS E Director 318 SE 9TH CT, HIALEAH, FL, 33010
MOYA CHARITY M Vice President 318 SE 9TH CT, HIALEAH, FL, 33010
FERNANDEZ JESUS Agent 1301 SW 142 COURT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-23 FERNANDEZ, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1301 SW 142 COURT, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 318 SE 9TH CT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2021-03-11 318 SE 9TH CT, HIALEAH, FL 33010 -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State