Search icon

GORANA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GORANA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORANA INTERNATIONAL, 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: 06 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2017 (8 years ago)
Document Number: P01000014157
FEI/EIN Number 364418520

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

Address: 4140 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
Mail Address: 2835 WEST HOWARD STREET, CHICAGO, IL, 60645
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKEZIC Emil Vice President SEALORD HOTEL, 4140 EL MAR DR, LAUDERDALE-BY-THE-SEA, FL, 33308
NIKEZIC REDZEP Secretary SEALORD HOTEL, 4140 EL MAR DRIVE, LAUDERDALE-BY-THE SEA, FL, 33308
Merema Nikezic Agent 3333 NE 33rd St., FORT LAUDERDALE, FL, 33308
Nikezic Merema pres 2835 WEST HOWARD STREET, CHICAGO, IL, 60645

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 3333 NE 33rd St., Suite W, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-11-01 Merema , Nikezic -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-07-12 - -
AMENDMENT 2012-12-28 - -
CHANGE OF MAILING ADDRESS 2009-05-06 4140 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL 33308 -
REINSTATEMENT 2005-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000088062 TERMINATED 1000000773876 BROWARD 2018-02-21 2038-02-28 $ 5,585.69 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 2024-04-29
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-11-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State