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 |
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 |
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 | - | - |
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 |
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