Search icon

NAVISTAR LIMOUSINE, INC. - Florida Company Profile

Company Details

Entity Name: NAVISTAR LIMOUSINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVISTAR LIMOUSINE, 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000065347
FEI/EIN Number 45-3445177

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

Address: 18851 NE 29TH AVE SUITE 700, MIAMI, FL, 33180, US
Mail Address: 18851 NE 29TH AVE SUITE 700, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS EAN President 18851 NE 29TH AVE SUITE 700, MIAMI, FL, 33180
Rivas Carlos Vice President 18851 NE 29TH AVE SUITE 700, MIAMI, FL, 33180
Sims Ean Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-28 18851 NE 29TH AVE SUITE 700, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-09-28 18851 NE 29TH AVE SUITE 700, MIAMI, FL 33180 -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 Sims, Ean -
REINSTATEMENT 2015-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-03-25
Domestic Profit 2013-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State