Entity Name: | NANNAI CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANNAI 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 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000042965 |
FEI/EIN Number |
99-0376362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8500 WEST FLAGLER ST., STE. B-208, MIAMI, FL, 33144 |
Mail Address: | 8500 WEST FLAGLER ST., STE. B-208, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUVINEL MARCELO | Director | 8500 WEST FLAGLER ST., STE. B-208, MIAMI, FL, 33144 |
CRUVINEL MARCELO | President | 8500 WEST FLAGLER ST., STE. B-208, MIAMI, FL, 33144 |
DANTE PETTO JULIANA E | Director | 8500 WEST FLAGLER ST., STE. B-208, MIAMI, FL, 33144 |
DANTE PETTO JULIANA E | Vice President | 8500 WEST FLAGLER ST., STE. B-208, MIAMI, FL, 33144 |
DANTE PETTO JULIANA E | Secretary | 8500 WEST FLAGLER ST., STE. B-208, MIAMI, FL, 33144 |
HERNANDEZ MIGUEL A | Agent | 8500 WEST FLAGLER ST., STE. B-207, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State