Search icon

NAHIM'S INC. - Florida Company Profile

Company Details

Entity Name: NAHIM'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAHIM'S 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 21 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2004 (21 years ago)
Document Number: P93000063526
FEI/EIN Number 650436142

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

Address: 7000 S.W. 80TH COURT, MIAMI, FL, 33143
Mail Address: 7000 S.W. 80TH COURT, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAHIM JOYCE M Director 7000 S.W. 80TH COURT, MIAMI, FL, 33143
NAHIM JORGE M Director 7000 S.W. 80TH COURT, MIAMI, FL, 33143
DE MOROS AIDA N Director 7000 S.W. 80TH COURT, MIAMI, FL, 33143
DE MOROS AIDA N President 7000 S.W. 80TH COURT, MIAMI, FL, 33143
DE MOROS AIDA N Agent 7000 S.W. 80TH COURT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-21 - -
REINSTATEMENT 2000-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 7000 S.W. 80TH COURT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1997-04-23 DE MOROS, AIDA N -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2004-05-21
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-23
REINSTATEMENT 2000-10-02
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State