Search icon

NARAM GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: NARAM GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NARAM GLOBAL 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: 05 May 2015 (10 years ago)
Document Number: P15000040623
FEI/EIN Number 47-3912666

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

Address: 1495 MARDEN RIDGE LOOP, APOPKA,, FL, 32703, US
Mail Address: 1495 MARDEN RIDGE LOOP, APOPKA,, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGHERIAN Brenden BPRES/SE President 1495 MARDEN RIDGE LOOP 213, APOPKA,, FL, 32703
TATC, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035939 SMOKE EXCHANGE ACTIVE 2021-03-15 2026-12-31 - 830 LOCH CALDER DR., SUITE 21, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 1495 MARDEN RIDGE LOOP, APT 213, APOPKA,, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-01-30 1495 MARDEN RIDGE LOOP, APT 213, APOPKA,, FL 32703 -
REGISTERED AGENT NAME CHANGED 2023-03-23 TATC, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 C/O: THOMAS A. STEFANOS, 920 WEKIVA SPRINGS RD., #916801, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-03-23
AMENDED ANNUAL REPORT 2022-07-19
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State