Search icon

NAPOLI ENTERPRISES, INC. - Florida Company Profile

Company Details

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

NAPOLI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2002 (23 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P02000086593
FEI/EIN Number 542067469

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

Address: 848 BRICKELL KEY DR, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL KEY DR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ VALDES MARIA AMELIA Director 848 BRICKELL KEY DR, MIAMI, FL, 33131
MENENDEZ VALDES MARIA AMELIA President 848 BRICKELL KEY DR, MIAMI, FL, 33131
ROMERO MARIA A Agent 848 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 848 BRICKELL KEY DR, 3504, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 848 BRICKELL KEY DR, 1906, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-21 848 BRICKELL KEY DR, 1906, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-02-21 ROMERO, MARIA A -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2006-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000386660 TERMINATED 1000000666838 DADE 2015-03-16 2035-03-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000488386 TERMINATED 1000000601066 DADE 2014-03-21 2034-05-01 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000184799 TERMINATED 1000000254311 DADE 2012-02-28 2032-03-14 $ 695.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2102-11-30
VOLUNTARY DISSOLUTION 2023-04-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State