Entity Name: | NAVACO CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAVACO CONSTRUCTION, 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: | 15 May 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000043297 |
FEI/EIN Number |
650753209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16521 SW 297 TERRACE, MIAMI, FL, 33033 |
Mail Address: | 16521 SW 297 TERRACE, MIAMI, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON AZICRI | Director | 16521 SW 297 TERRACE, HOMESTEAD, FL, 33033 |
AZICRI LEON | Agent | 16521 SW 297 TERRACE, MIAMI, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | AZICRI, LEON | - |
REINSTATEMENT | 2017-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-05 | 16521 SW 297 TERRACE, MIAMI, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 16521 SW 297 TERRACE, MIAMI, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 16521 SW 297 TERRACE, MIAMI, FL 33033 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000121339 | LAPSED | 01-4949 SP 20 | MIAMI-DADE COUNTY COURT | 2001-12-12 | 2007-03-27 | $2,653.45 | WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH COURT, MIAMI, FL. 33127 |
J01000009940 | LAPSED | 01-11510 SP 05 | COUNTY COURT DADE COUNTY | 2001-10-05 | 2006-10-19 | $3,785.94 | CURRY INDUSTRIES INC, 3020 NORTHEAST 188TH STREET, MIAMI FL 33180 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-18 |
REINSTATEMENT | 2017-04-09 |
ANNUAL REPORT | 2015-01-31 |
REINSTATEMENT | 2014-04-11 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-02-22 |
ANNUAL REPORT | 2006-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State