Entity Name: | NAJMI PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAJMI PROPERTIES, 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 Feb 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Feb 2015 (10 years ago) |
Document Number: | P15000018446 |
FEI/EIN Number |
11-3194327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, US |
Mail Address: | 290 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAJMI FARHANG | President | 290 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222 |
WRIGHT CHRISTINE FESQ | Agent | 923 DEL PRADO BLVD S STE 106, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-10 | WRIGHT, CHRISTINE F, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-10 | 923 DEL PRADO BLVD S STE 106, CAPE CORAL, FL 33990 | - |
CONVERSION | 2015-02-25 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F06000005233. CONVERSION NUMBER 500000149445 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-27 |
Reg. Agent Change | 2019-06-10 |
Reg. Agent Resignation | 2019-05-08 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State