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