Search icon

NAFA FAMILY INC - Florida Company Profile

Company Details

Entity Name: NAFA FAMILY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAFA FAMILY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: P13000062422
FEI/EIN Number 42-1776552

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

Mail Address: 1000 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 4001 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO ESTEBAN NICOLA Director 4001 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4001 S. OCEAN DRIVE, #14P, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-03-21 4001 S. OCEAN DRIVE, #14P, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2024-03-21 CORPORATE MAINTENANCE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1000 BRICKELL AVENUE, SUITE 400, MIAMI, FL 33131 -
AMENDMENT 2019-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-20
Amendment 2019-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State