Search icon

NAVACO, INC. - Florida Company Profile

Company Details

Entity Name: NAVACO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVACO, 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: 30 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: P93000060652
FEI/EIN Number 650445085

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

Address: 10532 SW 118th Place, Miami, FL, 33186, US
Mail Address: 10532 SW 118th Place, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO CARLOS J Director 10532 SW 118TH PLACE, MIAMI, FL, 33186
NAVARRO CARLOS J President 10532 SW 118TH PLACE, MIAMI, FL, 33186
NAVARRO CARLOS J Secretary 10532 SW 118TH PLACE, MIAMI, FL, 33186
NAVARRO CARLOS J Treasurer 10532 SW 118TH PLACE, MIAMI, FL, 33186
ROMERO XIOMARA Director 8101 S.W. 63 PL., MIAMI, FL, 33143
BATRES EDUARDO J Director 16961 SW 92ND CT, PALMETTO BAY, FL, 33157
NAVARRO CARLOS J Agent 10532 S.W. 118TH PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 10532 SW 118th Place, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 10532 SW 118th Place, Miami, FL 33186 -
AMENDMENT 2019-08-01 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-12-06 - -
AMENDMENT 2006-12-05 - -
AMENDMENT 2006-11-01 - -
AMENDMENT 2004-11-23 - -
AMENDMENT 2001-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000634113 ACTIVE 22-CC-056876 HILLSBOROUGH COUNTY 2023-11-30 2028-12-21 $20,301.68 SYNERGY RENTS, LLC, 10117 PRINCESS PALM AVENUE, TAMPA, FL 33610
J07000106081 LAPSED 06-15386-SP-25 MIAMI-DADE COUNTY 2006-09-26 2012-04-17 $4,595.00 JORGE L. COHEN, 9320 SW 57 TERRACE, MIAMI, FL 33173
J05000005501 LAPSED 04-7300-CC26-4 MIAMI-DADE COUNTY 2004-11-17 2010-01-13 $6,781.04 AMERICAN HOME ASSURANCE COMPANY, 70 PINE STREET, EXECUTIVE OFFICES, NEW YORK, NY 10270
J04900007322 LAPSED 04-1165 CA 31 MIAMI-DADE CNTY CIRCUIT COURT 2004-03-11 2009-03-22 $21615.90 WESTPORT INSURANCE CORPORATION, 5200 METCALF, OVERLAND PARK, KS 66201

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
Amendment 2019-08-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State