Search icon

N.R.I. INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: N.R.I. INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.R.I. INVESTMENTS 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 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000093242
FEI/EIN Number 263629548

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

Address: 3206 SW 47 AVE 429 SOUTH 60TH AVENUE, WEST PARK HOLLYWOOD, FL, 33023
Mail Address: 3206 SW 47 AVE, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARBATTEE RAMLAL DIANNE President 429 SOUTH 60TH AVENUE, HOLLYWOOD, FL, 33021
PARBATTEE RAMLAL DIANNE Director 429 SOUTH 60TH AVENUE, HOLLYWOOD, FL, 33021
RAMLAL FRANCIS LIONEL Vice President 429 SOUTH 60TH AVENUE, HOLLYWOOD, FL, 33021
RAMLAL FRANCIS LIONEL Director 429 SOUTH 60TH AVENUE, HOLLYWOOD, FL, 33021
RAMLAL SUMINTRA Secretary 429 SOUTH 60TH AVENUE, HOLLYWOOD, FL, 33021
RAMLAL SUMINTRA Treasurer 429 SOUTH 60TH AVENUE, HOLLYWOOD, FL, 33021
RAMLAL SUMINTRA Director 429 SOUTH 60TH AVENUE, HOLLYWOOD, FL, 33021
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-26 3206 SW 47 AVE 429 SOUTH 60TH AVENUE, WEST PARK HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2009-10-26 3206 SW 47 AVE 429 SOUTH 60TH AVENUE, WEST PARK HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000758762 TERMINATED 1000000631972 BROWARD 2014-06-19 2034-06-20 $ 5,602.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2009-10-26
Domestic Profit 2008-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State