Search icon

GURU NANAK OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GURU NANAK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GURU NANAK OF FLORIDA, 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: 03 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000010758
FEI/EIN Number 650822754

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

Address: 800 NW 119TH STREET, MIAMI, FL, 33168
Mail Address: 800 NW 119TH STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH JASBIR President 800 NW 119TH STREET, MIAMI, FL, 33168
SINGH JASBIR Treasurer 800 NW 119TH STREET, MIAMI, FL, 33168
KAUR KAMALJIT Vice President 800 NW 119TH STREET, MIAMI, FL, 33168
KAUR KAMALJIT Secretary 800 NW 119TH STREET, MIAMI, FL, 33168
BATTA RAVI E Agent ROSENFIELD STEIN BATA, P.A., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 ROSENFIELD STEIN BATA, P.A., 11900 BISCAYNE BLVD, #505, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 800 NW 119TH STREET, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2002-03-27 800 NW 119TH STREET, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2002-03-27 BATTA, RAVI ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000359136 TERMINATED 1000000271768 MIAMI-DADE 2012-04-24 2032-05-02 $ 815.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000359268 TERMINATED 1000000271789 MIAMI-DADE 2012-04-24 2032-05-02 $ 429.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000359102 TERMINATED 1000000271765 MIAMI-DADE 2012-04-24 2032-05-02 $ 1,074.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State