Entity Name: | MHBA ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MHBA ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 17 Jun 2009 (16 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: | L09000059034 |
FEI/EIN Number |
270392778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 BRANCH FORBES RD, PLANT CITY, FL, 33565, US |
Mail Address: | 2502 W HENRY AVE, TAMPA, FL, 33614, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISHTIAQUE SIDDIQUE A | Agent | 2502 W HENRY AVE, TAMPA, FL, 33614 |
Siddique Ishtiaque A | Managing Member | 1665 BRANCH FORBES RD, PLANT CITY, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000124060 | CORNER STORE | EXPIRED | 2009-06-19 | 2014-12-31 | - | 2502 W HENRY AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-29 | ISHTIAQUE, SIDDIQUE A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 2502 W HENRY AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 1665 BRANCH FORBES RD, PLANT CITY, FL 33565 | - |
REINSTATEMENT | 2010-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-27 | 1665 BRANCH FORBES RD, PLANT CITY, FL 33565 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-10-26 | - | - |
LC AMENDMENT | 2009-09-21 | - | - |
LC AMENDMENT | 2009-07-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000610093 | ACTIVE | 1000000677010 | HILLSBOROU | 2015-05-13 | 2025-05-22 | $ 1,294.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000503788 | ACTIVE | 1000000603377 | HILLSBOROU | 2014-03-26 | 2034-05-01 | $ 3,514.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000199348 | TERMINATED | 1000000575736 | HILLSBOROU | 2014-01-15 | 2034-02-13 | $ 150,674.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000453517 | TERMINATED | 1000000276936 | HILLSBOROU | 2012-05-25 | 2022-05-30 | $ 402.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-10-27 |
LC Amendment | 2009-10-26 |
LC Amendment | 2009-09-21 |
LC Amendment | 2009-07-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State