Search icon

NACARI, CORP. - Florida Company Profile

Company Details

Entity Name: NACARI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NACARI, CORP. 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: 10 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: P08000065901
FEI/EIN Number 262981990

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

Address: 16538 Ruby Lake, weston, FL, 33331, US
Mail Address: 16538 Ruby lake, weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO CAROLINA President 16538 RUBY LAKE, WESTON, FL, 33331
RESTREPO NATALIA Vice President 16538 RUBY LAKE, WESTON, FL, 33331
Restrepo Carolina Agent 16538 RUBY LAKE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 16538 RUBY LAKE, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 16538 Ruby Lake, weston, FL 33331 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 Restrepo, Carolina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-30 16538 Ruby Lake, weston, FL 33331 -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State