Search icon

NNN GROUP, INC. - Florida Company Profile

Company Details

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

NNN GROUP, 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: 16 Jun 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000044995
FEI/EIN Number 650498398

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

Address: 4680 NORTHWEST 183 STREET, MIAMI, FL, 33055
Mail Address: 4680 NORTHWEST 183 STREET, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JINNAH ISHTIAQ A President 4680 NW 183RD ST, MIAMI, FL
JIURAJ AMIRALI Vice President 4680 NW 183RD ST, MIAMI, FL, 33055
AMIRALI JIVRAJ Agent 4680 NW 183 ST, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1998-11-19 AMIRALI, JIVRAJ -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 1996-11-06 4680 NW 183 ST, MIAMI, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-05-06
REINSTATEMENT 1998-11-19
ANNUAL REPORT 1997-05-21
REINSTATEMENT 1996-11-06
ANNUAL REPORT 1995-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State