Search icon

NAJOLE, INC. - Florida Company Profile

Company Details

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

NAJOLE, 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 Mar 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S38988
FEI/EIN Number 680267088

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

Address: 151 CRANDON BLVD. #1023, KEY BISCAYNE, FL, 33149
Mail Address: 151 CRANDON BLVD. #1023, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI LORENZA BOTERO President 151 CRANDON BLVD.#1023, KEY BISCAYNE, FL, 33149
WILLIAM DAYAD DELGADO Director 151 CRANDON BLVD #1023, KEY BISCAYNE, FL, 33149
RAMIREZ MANUEL A Agent 1200 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-18 - -
REGISTERED AGENT NAME CHANGED 2004-02-18 RAMIREZ, MANUEL A -
REGISTERED AGENT ADDRESS CHANGED 2004-02-18 1200 BRICKELL AVE, SUITE 1440, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REINSTATEMENT 2004-02-18
REINSTATEMENT 2000-04-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State