Search icon

MHBA ENTERPRISES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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