Search icon

NORTH AMERICAN INSULAR ENTERPRISES, INC.*****

Company Details

Entity Name: NORTH AMERICAN INSULAR ENTERPRISES, INC.*****
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000079514
FEI/EIN Number 65-0554968
Address: 14201 S.W. 55 ST., MIAMI, FL 33175
Mail Address: 14201 S.W. 55 ST., MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALLAIS, LUIS H Agent 14201 S.W. 55 ST., MIAMI, FL 33175

Director

Name Role Address
PALLAIS, LUIS H Director 14201 S.W., 55 ST. MIAMI, FL 33175
PALLAIS, ANGELA R Director 14201 SW 55 ST, MIAMI, FL 33175

President

Name Role Address
PALLAIS, LUIS H President 14201 S.W., 55 ST. MIAMI, FL 33175
PALLAIS, ANGELA R President 14201 SW 55 ST, MIAMI, FL 33175

Treasurer

Name Role Address
PALLAIS, LUIS H Treasurer 14201 S.W., 55 ST. MIAMI, FL 33175

Vice President

Name Role Address
PALLAIS, ANGELA R Vice President 14201 SW 55 ST, MIAMI, FL 33175

Secretary

Name Role Address
PALLAIS, ANGELA R Secretary 14201 SW 55 ST, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-23 14201 S.W. 55 ST., MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2006-07-23 14201 S.W. 55 ST., MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2006-07-23 PALLAIS, LUIS H No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-23 14201 S.W. 55 ST., MIAMI, FL 33175 No data

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-23
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State