Entity Name: | NARMEL ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NARMEL ENGINEERING, 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: | 10 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | P94000044618 |
FEI/EIN Number |
650504883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14735 SW 81 AVE, MIAMI, FL, 33158, US |
Mail Address: | 14735 SW 81 AVE, MIAMI, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEGHHI MASOOD | President | 14735 SW 81 AVE, MIAMI, FL, 33158 |
NOUROLLAHI NEZHATALSADAT | Vice President | 14735 SW 81 AVENUE, MIAMI, FL, 33158 |
FEGHHI MASOOD P | Agent | 14735 SW 81 AVE, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-15 | 14735 SW 81 AVE, MIAMI, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2006-02-15 | 14735 SW 81 AVE, MIAMI, FL 33158 | - |
CANCEL ADM DISS/REV | 2005-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-08 | 14735 SW 81 AVE, MIAMI, FL 33158 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-08 | FEGHHI, MASOOD PE | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-27 |
Amendment | 2018-05-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9505818004 | 2020-07-07 | 0455 | PPP | 14735 SW 81 AVENUE, MIAMI, FL, 33158-2042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State