Search icon

UNITED MUSLIM ORGANIZATION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MUSLIM ORGANIZATION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 1992 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 May 2012 (13 years ago)
Document Number: N47884
FEI/EIN Number 650397551

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

Address: 10180 SW 168 STREET, MIAMI, FL, 33157, US
Mail Address: 490 Sawgrass Corp Pkwy, Suite 310, Sunrise, FL, 33325, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUZAFFARR SHEIKH ARSHAD Secretary 10180 SW 168 STREET, MIAMI, FL, 33157
ZIODEEN AMIN Treasurer 10180 SW 168 STREET, MIAMI, FL, 33157
RAMATALLY NAEEM Vice President 10180 SW 168 STREET, MIAMI, FL, 33157
ALI IMRAN President 10180 SW 168 STREET, MIAMI, FL, 33157
HASSAN TAGHRID GEsq. Agent 490 Sawgrass Corp Pkwy, Sunrise, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030205 MASJID AL IHSAAN ACTIVE 2010-04-01 2025-12-31 - 10180 SW 168 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 490 Sawgrass Corp Pkwy, Suite 310, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-04-30 10180 SW 168 STREET, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 10180 SW 168 STREET, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2013-03-06 HASSAN, TAGHRID G., Esq. -
AMENDED AND RESTATEDARTICLES 2012-05-17 - -
AMENDMENT 2009-11-30 - -
AMENDED AND RESTATEDARTICLES 2003-09-04 - -
AMENDMENT 2003-07-25 - -
AMENDED AND RESTATEDARTICLES 1998-09-17 - -
REINSTATEMENT 1998-03-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State