Search icon

NAVA GROUP, INC.

Company Details

Entity Name: NAVA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2000 (24 years ago)
Document Number: P00000093321
FEI/EIN Number 593678760
Address: 1031 amber rd, ORLANDO, FL, 32807, US
Mail Address: 1031 amber rd, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NAFI sorayda Agent 2888 APOLO COURT, OVIEDO, FL, 32765

President

Name Role Address
NAFI ELIAS Y President 2888 APOLO COURT, OVIEDO, FL, 32765

Vice President

Name Role Address
VALENCIA ALBALUCIA Vice President 2888 APOLO COURT, OVIEDO, FL, 32765

Secretary

Name Role Address
NAFI SORAYDA Secretary 2888 APOLO COURT, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040639 NAVA AUTO SALES ACTIVE 2023-03-29 2028-12-31 No data 1031 AMBER RD, ORLANDO, FL, 32807
G17000026749 NAVA AUTO SALES EXPIRED 2017-03-13 2022-12-31 No data 1031 AMBER RD, ORLANDO, FL, 32807
G11000037816 NAVA AUTO SALES EXPIRED 2011-04-18 2016-12-31 No data 1025 AMBER RD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 NAFI, sorayda No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1031 amber rd, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2018-03-26 1031 amber rd, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-19 2888 APOLO COURT, OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740539 TERMINATED 1000000630721 ORANGE 2014-05-30 2034-06-17 $ 4,511.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State