Search icon

NIJA CORPORATION - Florida Company Profile

Company Details

Entity Name: NIJA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIJA CORPORATION 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000018029
FEI/EIN Number 650574621

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

Address: 17 S.W. 107TH AVENUE, MIAMI, FL, 33174, US
Mail Address: 17 S.W. 107TH AVENUE, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA CARLOS A President 2536 NW 24TH ST #2B, MIAMI, FL, 33142
VENTURA CARLOS A Agent 2536 NW 24TH ST APT 2B, MIAMI, FL, 33142
VENTURA KELVIN Vice President 2536 NW 24TH ST #2B, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 2536 NW 24TH ST APT 2B, MIAMI, FL 33142 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-08-31 - -
AMENDMENT 2016-08-31 - -
REGISTERED AGENT NAME CHANGED 2016-08-31 VENTURA, CARLOS A -
VOLUNTARY DISSOLUTION 2016-08-24 - -
REINSTATEMENT 2014-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 1999-08-25 - -

Documents

Name Date
Revocation of Dissolution 2016-08-31
Amendment 2016-08-31
VOLUNTARY DISSOLUTION 2016-08-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-11-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State