Search icon

NAVAJA, INC. - Florida Company Profile

Company Details

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

NAVAJA, 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: 14 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P14000023777
FEI/EIN Number 46-5110264

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

Address: 5624 8TH ST W, LEHIGH ACRES, FL, 33971, US
Mail Address: 1934 RICHMOND AVE N, LEHIGH ACRES, FL, 33973, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRELLA MELVIN President 5624 8TH ST W, LEHIGH ACRES, FL, 33971
BLOSSOM BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 3507 LEE BLVD, STE 241, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2022-02-03 BLOSSOM BUSINESS SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2022-02-03 5624 8TH ST W, STE 107, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 5624 8TH ST W, STE 107, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2017-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-02-03
REINSTATEMENT 2020-09-10
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-03-11
Amendment 2016-08-22
ANNUAL REPORT 2015-04-27
Name Change 2015-03-30
Domestic Profit 2014-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State