Entity Name: | ENTRUST INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N09000005657 |
FEI/EIN Number |
270429029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 YAMATO ROAD, BOCA RATON, FL, 33431 |
Mail Address: | 450 ne 160th ter, miami, FL, 33162, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAHID SALEH MUHAMMA | Chief Financial Officer | 3120 NW 4TH CT, FORT LAUDERDALE, FL, 33311 |
THOMAS MALACHI | Vice President | 2691 60TH WAY 189, SUNRISE, FL, 33313 |
WAHID SALEH MUHAMMA | President | 3120 NW 4TH CT, FORT LAUDERDALE, FL, 33311 |
BERNARD REINALDO MUHAMMA | Director | 6812 SW 14TH SR, PEMBROKE PINES, FL, 33023 |
Simon KENDRA | Chief Executive Officer | 7875 NW 57TH ST UNIT 25115, TAMARAC, FL, 33320 |
MERTUS SILVER | Director | 5760 ROCK ISLAND ROAD, TAMARAC, FL, 33319 |
WAHID SALEH MUHAMMA | Agent | 3120 NW 4TH CT, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-11 | 301 YAMATO ROAD, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-11 | WAHID, SALEH, MUHAMMA | - |
REINSTATEMENT | 2017-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-30 | 3120 NW 4TH CT, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2014-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-30 | 301 YAMATO ROAD, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-12-11 |
REINSTATEMENT | 2014-08-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-05-03 |
Domestic Non-Profit | 2009-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State