Search icon

SHALHUB ENTERPRISES, INC.

Company Details

Entity Name: SHALHUB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: L70697
FEI/EIN Number 65-0278311
Address: 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156
Mail Address: 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TOUMA, MICHAEL Agent 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156

President

Name Role Address
TOUMA, MICHAEL President 12001 S DIXIE HIGHWAY, MIAMI, FL 33156

Director

Name Role Address
TOUMA, MICHAEL Director 12001 S DIXIE HIGHWAY, MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071931 SUNILAND CITGO ACTIVE 2023-06-13 2028-12-31 No data 12001 SOUTH DIXIE HWY, MIAMI, FL, 33156
G19000128269 SUNILAND CHEVRON EXPIRED 2019-12-04 2024-12-31 No data 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
G12000044896 SUNILAND CITGO EXPIRED 2012-05-14 2017-12-31 No data 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-03 TOUMA, MICHAEL No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1995-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-20 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 1992-03-20 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-20 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 1991-05-01 SHALHUB ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000812908 ACTIVE 1000000545620 MIAMI-DADE 2013-10-28 2034-08-01 $ 6,639.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8567998307 2021-01-29 0455 PPS 12001 S Dixie Hwy, Pinecrest, FL, 33156-5234
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42025
Loan Approval Amount (current) 42025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-5234
Project Congressional District FL-27
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42322.68
Forgiveness Paid Date 2021-10-25
8778927105 2020-04-15 0455 PPP 12001 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42025
Loan Approval Amount (current) 42025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42344.86
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State