Search icon

HAMZA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

HAMZA ENTERPRISES, 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: 30 Aug 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L12403
FEI/EIN Number 650456938

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

Address: 16355 NW 27 AVE, MIAMI, FL, 33054
Mail Address: 16355 NW 27 AVE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMZA RAMZANALI Director 5909 W PARK RD C-4, HOLLYWOOD, FL, 33021
HANZA KOWSIL C AD 5909 W PARK RD C-4, HOLLYWOOD, FL, 33021
HAMZA RAMZANALI Agent 5909 W PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 16355 NW 27 AVE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2000-04-17 16355 NW 27 AVE, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 5909 W PARK RD, C-4, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1994-01-13 HAMZA, RAMZANALI -
REINSTATEMENT 1994-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-20
ADDRESS CHANGE 1997-07-25
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State