Entity Name: | NAZTANIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAZTANIA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jul 1999 (26 years ago) |
Document Number: | P99000069768 |
FEI/EIN Number |
650940066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2026 NW 138TH TERRACE, PEMBROKE PINES, FL, 33028 |
Address: | 2026 NW 138th terr, 275, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARACHA MUHAMMAD | President | 2026 NW 138TH TERRACE, PEMBROKE PINES, FL, 33028 |
PARACHA SHAHEEN | Vice President | 2026 NW 138TH TERRACE, PEMBROKE PINES, FL, 33028 |
PARACHA MUHAMMAD | Agent | 2026 NW 138TH TERRACE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 2026 NW 138th terr, 275, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2010-02-22 | 2026 NW 138th terr, 275, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | PARACHA, MUHAMMAD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 2026 NW 138TH TERRACE, PEMBROKE PINES, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State