Search icon

NAMIR, INC. - Florida Company Profile

Company Details

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

NAMIR, 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000106329
FEI/EIN Number 205267413

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

Address: 3220 S DIXIE HWY, MIAMI, FL, 33133, US
Mail Address: 3220 S DIXIE HWY, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTECILLA CARLOS President 3220 S DIXIE HWY, MIAMI, FL, 33133
FONTECILLA DANIELA Agent 3220 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-04-25 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-04-28 FONTECILLA, DANIELA -
AMENDMENT 2009-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000319254 TERMINATED 1000000270666 MIAMI-DADE 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
Amendment 2009-05-05

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State