Search icon

NAKEVA I, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAKEVA I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAKEVA I, 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: 04 Jun 1996 (29 years ago)
Date of dissolution: 20 Aug 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 20 Aug 1999 (26 years ago)
Document Number: P96000047234
FEI/EIN Number 650673809

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

Address: 1864 N.W. 175TH STREET, MIAMI, FL, 33056
Mail Address: 1864 N.W. 175TH STREET, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLE CORNELL L President 20451 NW 2ND CT., MIAMI, FL, 33169
ROLLE CORNELL L Treasurer 20451 NW 2ND CT., MIAMI, FL, 33169
ROLLE BOBBIE Vice President 20451 NW 2ND CT., MIAMI, FL, 33169
DUNN VINCENT P Agent 2820 N.W. 135TH ST., OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-08-20 - -
REINSTATEMENT 1998-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 1864 N.W. 175TH STREET, MIAMI, FL 33056 -
CHANGE OF MAILING ADDRESS 1998-04-29 1864 N.W. 175TH STREET, MIAMI, FL 33056 -
REGISTERED AGENT NAME CHANGED 1998-04-29 DUNN, VINCENT P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 1999-08-20
REINSTATEMENT 1998-04-29
DOCUMENTS PRIOR TO 1997 1996-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State