Entity Name: | NAVASALAS MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAVASALAS MANAGEMENT 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: | 08 Jun 2017 (8 years ago) |
Date of dissolution: | 14 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | P17000050562 |
FEI/EIN Number |
82-2676203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9271 NW 120 Terrace, Hialeah Gardens, FL, 33018, US |
Mail Address: | 9271 NW 120 Terrace, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guerra Miguel Jr. | President | 9271 NW 120 Terrace, Hialeah Gardens, FL, 33018 |
Guerra Miguel Jr. | Agent | 9271 NW 120 Terrace, Hialeah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-24 | 9271 NW 120 Terrace, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-05-24 | 9271 NW 120 Terrace, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-23 | 9271 NW 120 Terrace, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-21 | Guerra, Miguel, Jr. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-10-23 |
AMENDED ANNUAL REPORT | 2021-10-21 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-11 |
Domestic Profit | 2017-06-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State