Search icon

NAOCA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NAOCA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAOCA GROUP, 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: 09 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000094689
FEI/EIN Number 650862959

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

Address: 102235 OVERSEAS HWY, KEY LARGO, FL, 33037
Mail Address: 102235 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASARIEGO ALEXIS L President 500 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
CASARIEGO ALEXIS L Secretary 500 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
CASARIEGO ALEXIS Agent 102235 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 102235 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 102235 OVERSEAS HWY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2011-01-12 102235 OVERSEAS HWY, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-09-15
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State