Search icon

NATURALIZATION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NATURALIZATION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURALIZATION SERVICE, 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: 20 Sep 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000078444
FEI/EIN Number 650695656

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

Address: 7911 BISCAYNE BLVD., STE. 4, MIAMI, FL, 33138
Mail Address: 7911 BISCAYNE BLVD., STE. 4, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YCAZA ELSY Director 18638 NE 18 AVE., #145, NORTH MIAMI BEACH, FL
YCAZA ELSY President 18638 NE 18 AVE., #145, NORTH MIAMI BEACH, FL
YCAZA ELSY Secretary 18638 NE 18 AVE., #145, NORTH MIAMI BEACH, FL
ILLANEZ JHAMES Director 18638 NE 18 AVE., #145, NORTH MIAMI BEACH, FL
ILLANEZ JHAMES Vice President 18638 NE 18 AVE., #145, NORTH MIAMI BEACH, FL
RAPPACCIO EIVETTE Director 18638 NE 18 AVE., #145, NORTH MIAMI BEACH, FL
RAPPACCIO EIVETTE Treasurer 18638 NE 18 AVE., #145, NORTH MIAMI BEACH, FL
YCAZA DRA. E Agent 561 NE 79TH ST., STE. 235, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State