Search icon

NAVARRO GROUP LTD. INC. - Florida Company Profile

Company Details

Entity Name: NAVARRO GROUP LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAVARRO GROUP LTD. 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 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: V62399
FEI/EIN Number 650357969

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

Address: 4100 N.W. 3rd Court, Plantation, FL, 33317, US
Mail Address: 4100 N.W. 3rd Court, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBBS JOSEPH Agent 4100 N.W. 3rd Court, Plantation, FL, 33317
JOSEPH, DIBBS Chief Executive Officer 4100 N.W. 3rd Court, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 4100 N.W. 3rd Court, 102, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 4100 N.W. 3rd Court, 102, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-02-23 4100 N.W. 3rd Court, 102, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2015-02-23 DIBBS, JOSEPH -
AMENDMENT 1999-03-17 - -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000199095 LAPSED 01-011963 CACE (05) BROWARD COUNTY COURT 2002-03-13 2007-05-24 $78180.58 LEE GOTTLIEB, 400 S.E. 12TH STREET, BLDG.A, FORT LAUDERDALE, FL 33316

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-12-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State