Search icon

NAJMI PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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