Entity Name: | NABALA INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NABALA INVESTMENTS, 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: | 12 Nov 1998 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P98000096206 |
FEI/EIN Number |
650875766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 695 NW 46 ST, MIAMI, FL, 33127-2341 |
Mail Address: | 695 NW 46 ST, MIAMI, FL, 33127-2341 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATUQE MONTHER A | President | 695 NW 46 STREET, MIAMI, FL, 33127 |
MATUQE MONTHER A | Director | 695 NW 46 STREET, MIAMI, FL, 33127 |
MATUQE MONTHER | Agent | 695 NW 46TH STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-02-11 | - | - |
REINSTATEMENT | 2013-02-11 | - | - |
PENDING REINSTATEMENT | 2012-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2004-05-10 | 695 NW 46 ST, MIAMI, FL 33127-2341 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-20 | 695 NW 46TH STREET, MIAMI, FL 33127 | - |
AMENDMENT | 2004-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-20 | MATUQE, MONTHER | - |
AMENDMENT | 1999-11-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000575030 | TERMINATED | 1000000231428 | DADE | 2011-08-30 | 2031-09-07 | $ 5,003.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09001123800 | TERMINATED | 1000000112645 | 26802 0089 | 2009-03-25 | 2029-04-08 | $ 5,420.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000322090 | TERMINATED | 1000000091744 | 26572 0042 | 2008-09-17 | 2028-10-01 | $ 3,349.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2013-02-11 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-05-06 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-03-24 |
Off/Dir Resignation | 2004-05-28 |
ANNUAL REPORT | 2004-05-10 |
Amendment | 2004-02-20 |
ANNUAL REPORT | 2003-05-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State