Entity Name: | NAMASTE VENTURES OF THE FLORIDA KEYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAMASTE VENTURES OF THE FLORIDA KEYS, 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: | 10 May 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000040354 |
FEI/EIN Number |
272588030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 594 26TH ST. OCEAN, MARATHON, FL, 33050 |
Mail Address: | 594 26TH ST. OCEAN, MARATHON, FL, 33050 |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MELANIE ROSE | President | 594 26TH STREET OCEAN, MARATHON, FL, 33050 |
MILLER MELANIE ROSE | Agent | 594 26TH STREET OCEAN, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 594 26TH ST. OCEAN, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2011-03-28 | 594 26TH ST. OCEAN, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State