Search icon

NAVALUS INC. - Florida Company Profile

Company Details

Entity Name: NAVALUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVALUS 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000071783
FEI/EIN Number 81-3736064

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

Address: 3450W HILLSBORO BLVD, 204, COCONUT CREEK, FL, 33073, US
Mail Address: 3450W HILLBORO BLVD, 204, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON YOLIMA President 3450W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
ALARCON YOLIMA Treasurer 3450W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
ALARCON YOLIMA Secretary 3450W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
ALARCON YOLIMA Agent 3450W HILLSBOTO BLVD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105067 OH LA LA CREPES EXPIRED 2016-09-26 2021-12-31 - 3450 W HILLSBORO BLVD APT 204, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 3450W HILLSBORO BLVD, 204, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-04-12 3450W HILLSBORO BLVD, 204, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 3450W HILLSBOTO BLVD, 204, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
Domestic Profit 2016-08-29

Date of last update: 02 May 2025

Sources: Florida Department of State