Search icon

NAGUARA K`AREPAS, INC - Florida Company Profile

Company Details

Entity Name: NAGUARA K`AREPAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAGUARA K`AREPAS, 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: 23 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000007792
FEI/EIN Number 47-2949497

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

Address: 2751 S CHICKASAW TRAIL, STE 101, ORLANDO, FL, 32829, US
Mail Address: 2751 S CHICKASAW TRAIL, STE 101, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ LUIS President 950 AMERICAN ROSE PARKWAY, ORLANDO, FL, 32825
JIMENEZ LUIS Agent 950 AMERICAN ROSE PARKWAY, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-08-20 - -
REGISTERED AGENT NAME CHANGED 2019-03-07 JIMENEZ, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 950 AMERICAN ROSE PARKWAY, ORLANDO, FL 32825 -
AMENDMENT 2019-02-22 - -
AMENDMENT 2018-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000788313 TERMINATED 1000000847044 ORANGE 2019-11-15 2039-12-04 $ 6,705.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531317 TERMINATED 1000000833488 ORANGE 2019-07-19 2039-08-07 $ 668.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000146199 TERMINATED 1000000814926 ORANGE 2019-02-14 2039-02-27 $ 8,845.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2019-08-20
ANNUAL REPORT 2019-03-07
Amendment 2019-02-22
Amendment 2018-07-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-02
Off/Dir Resignation 2015-08-03
Domestic Profit 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State