Search icon

NORTH AMERICAN IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN IMPORTS, 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: 06 Apr 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000027375
FEI/EIN Number 650572542

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

Address: 6571 SW 34 STREET, MIAMI, FL, 33155
Mail Address: 6571 SW 34 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ROBERTO B President 6571 SW 34 STREET, MIAMI, FL, 33155
LIMA ROBERTO B Treasurer 6571 SW 34 STREET, MIAMI, FL, 33155
LIMA ROBERTO Agent 6571 SW 34 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-05 6571 SW 34 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-05 6571 SW 34 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1996-12-05 6571 SW 34 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1996-12-05 LIMA, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-10
REINSTATEMENT 1996-12-05
DOCUMENTS PRIOR TO 1997 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State