Search icon

NAPKASH MUTUAL CREDIT UNION, INC. - Florida Company Profile

Company Details

Entity Name: NAPKASH MUTUAL CREDIT UNION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPKASH MUTUAL CREDIT UNION, 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: 04 Apr 2017 (8 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: P17000030872
FEI/EIN Number NOT APPLICABLE

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

Address: 206 NORTH SEQUOIA DR, WEST PALM BEACH, FL, 33409, US
Mail Address: 206 NORTH SEQUOIA DR, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN MARIE ROBERT President 206 NORTH SEQUOIA DR, WEST PALM BEACH, FL, 33409
LAZARRE MORISSEAU Vice President 217 NORTH SEQUOIA DR, WEST PALM BEACH, FL, 33409
LAZARRE CLAVEL Secretary 217 NORTH SEQUOIA DR, WEST PALM BEACH, FL, 33409
JEAN MARIE ROBERT Agent 206 NORTH SEQUOIA DR, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075044 KOMBIT LAKAY TOURS & TRANSPORTATIONS, LLC ( KLTT) EXPIRED 2019-07-10 2024-12-31 - 720 NW 129 STREET, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-26 - -
REGISTERED AGENT NAME CHANGED 2019-06-26 JEAN MARIE, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-06-26
Domestic Profit 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State