Search icon

NAKED INT'L, INC. - Florida Company Profile

Company Details

Entity Name: NAKED INT'L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAKED INT'L, 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: 30 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: P06000137531
FEI/EIN Number 22-3945975

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

Address: 50 SOUTH POINTE DRIVE, #1401, MIAMI BEACH, FL, 33139, US
Mail Address: 50 SOUTH POINTE DRIVE, #1401, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRELAND JUD Chairman 50 SOUTH POINTE DRIVE, #1401, MIAMI BEACH, FL, 33139
IRELAND JUD Agent 50 SOUTH POINTE DRIVE #1401, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 50 SOUTH POINTE DRIVE, #1401, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-02-23 50 SOUTH POINTE DRIVE, #1401, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-02-23 IRELAND, JUD -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 50 SOUTH POINTE DRIVE #1401, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State