Search icon

MIAMI SHORES 95 AMOCO, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SHORES 95 AMOCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SHORES 95 AMOCO, 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: 14 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000067528
FEI/EIN Number 651024434

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

Address: 595 NW 95TH STREET, MIAMI, FL, 33150
Mail Address: 595 NW 95TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOD SANJAY President 3556 SW 173 WAY, MIRAMAR, FL, 33029
SOOD SANJAY Director 3556 SW 173 WAY, MIRAMAR, FL, 33029
UDDIN MOHAMMED J Vice President 15720 BULL RUN ROAD # 478-H, MIAMI LAKES, FL, 33014
UDDIN MOHAMMED J Director 15720 BULL RUN ROAD # 478-H, MIAMI LAKES, FL, 33014
RAHMAN MOHAMMAD A Secretary 1650 NE 135 ST #208, N MIAMI, FL, 33181
RAHMAN MOHAMMAD A Director 1650 NE 135 ST #208, N MIAMI, FL, 33181
SOOD SANJAY Agent 3556 SW 173 WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-05
Off/Dir Resignation 2000-08-03
Domestic Profit 2000-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State