Search icon

NAUN TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: NAUN TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAUN TRANSPORT 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: 01 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000020410
FEI/EIN Number 82-4952371

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

Address: 15275 SW 144TH PL, MIAMI, FL, 33177, US
Mail Address: 15275 SW 144TH PL, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUN PEREIRA KEYLER President 15275 SW 144TH PL, MIAMI, FL, 33177
NAUN PEREIRA KEYLER Agent 15275 SW 144TH PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 15275 SW 144TH PL, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 15275 SW 144TH PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-03-06 15275 SW 144TH PL, MIAMI, FL 33177 -
AMENDMENT 2022-08-12 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 NAUN PEREIRA, KEYLER -
REINSTATEMENT 2020-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
Amendment 2022-08-12
ANNUAL REPORT 2022-05-07
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State