Search icon

NAJIME ENTERPRISE, INC

Company Details

Entity Name: NAJIME ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2011 (13 years ago)
Document Number: P11000093666
FEI/EIN Number 371431714
Address: 3200 N HIAWASSEE RD, #683286, ORLANDO, FL, 32868, US
Mail Address: 3200 N Hiawassee Rd, #683286, Orlando, FL, 32868, US
ZIP code: 32868
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SMALL NICOLE A Agent 2410 Holly Ridge Court, Clermont, FL, 34711

President

Name Role Address
SMALL NICOLE A President 2410 Holly Ridge Court, Clermont, FL, 34711

Director

Name Role Address
Fletcher Errol Director 3200 NORTH HIAWASSEE ROAD, ORLANDO, FL, 32868

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123597 UNITED PROMOTIONS EXPIRED 2015-12-07 2020-12-31 No data 734 SHERWOOD TERRACE DRIVE, APT 305, BLDG 6, ORLANDO, FL, 32818
G13000028689 VISION HOME SECURITY EXPIRED 2013-03-23 2018-12-31 No data 2070 BAYBERRY DRIVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3200 N HIAWASSEE RD, #683286, ORLANDO, FL 32868 No data
CHANGE OF MAILING ADDRESS 2021-04-29 3200 N HIAWASSEE RD, #683286, ORLANDO, FL 32868 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 2410 Holly Ridge Court, Clermont, FL 34711 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000168815 ACTIVE 1000000946883 ORANGE 2023-03-23 2043-04-19 $ 5,588.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000195436 TERMINATED 1000000818787 BROWARD 2019-03-07 2039-03-13 $ 3,238.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State