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 |
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 |
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 | - | - |
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 |
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