Search icon

N.A.N CONSTRUCTION, CORP - Florida Company Profile

Company Details

Entity Name: N.A.N CONSTRUCTION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.A.N CONSTRUCTION, 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: 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: 07 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000040712
FEI/EIN Number 264834438

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

Address: 15151 SW 164 TER, MIAMI, FL, 33187, US
Mail Address: 15151 SW 164 TERR, MIAMI, FL, 33193, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JORGE LUIS President 15151 SW 164 TER, MIAMI, FL, 33187
MENDOZA JORGE LUIS Chief Executive Officer 15151 SW 164 TER, MIAMI, FL, 33187
MENDOZA KATHY YULIANA Vice President 15151 SW 164 TER, MIAMI, FL, 33187
MENDOZA JORGE LUIS Agent 15151 SW 164 TER, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 15151 SW 164 TER, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 15151 SW 164 TER, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2014-03-18 15151 SW 164 TER, MIAMI, FL 33187 -
AMENDMENT 2012-07-23 - -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-12 - -

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
Amendment 2016-10-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-17
Amendment 2012-07-23
ANNUAL REPORT 2012-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State