Search icon

SUMMER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SUMMER INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMER INTERNATIONAL, 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: 13 Oct 2000 (25 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: P00000096626
FEI/EIN Number 651048394

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

Address: 800 NW 22ND ROAD, FT. LAUDERDALE, FL, 33311
Mail Address: 800 NW 22ND ROAD, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIREH MOHAMMAD President 4202 NW 88 AVE, SUNRISE, FL, 33351
AMIREH OMAR Vice President 4930 NW 86 Ave, Lauderhill, FL, 33351
AMIREH MOHAMMAD N Agent 4202 NW 88 AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 4202 NW 88 AVE, #202, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2016-11-16 AMIREH, MOHAMMAD N -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-12-18 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-11-16
AMENDED ANNUAL REPORT 2016-07-10
AMENDED ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2012-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State