Search icon

NAJJAR BROTHERS REALTY INC. - Florida Company Profile

Company Details

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

NAJJAR BROTHERS 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: 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 11 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: P05000014893
FEI/EIN Number 204849163

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

Address: 5560 CYPRESS TREE CT., PALM BEACH GARDEN, FL, 33418, US
Mail Address: 5560 CYPRESS TREE CT., PALM BEACH GARDEN, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAJJAR MIKE President 2328 BARCELONA CT., TALLAHASSEE, FL, 32311
NAJJAR MAHMUD Director 2328 BARCELONA CT., TALLAHASSEE, FL, 32311
NAJJAR OMAR Agent 5560 CYPRESS TREE CT, PALM BCH GARDEN, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-11 - -
CHANGE OF MAILING ADDRESS 2013-03-18 5560 CYPRESS TREE CT., PALM BEACH GARDEN, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-18 5560 CYPRESS TREE CT., PALM BEACH GARDEN, FL 33418 -
AMENDMENT 2011-11-09 - -
AMENDMENT 2009-09-10 - -
CANCEL ADM DISS/REV 2007-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-11
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-05
Amendment 2011-11-09
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-26
Amendment 2009-09-10
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-07
REINSTATEMENT 2007-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State