Search icon

NFH ENTERPRISES, #1, INC. - Florida Company Profile

Company Details

Entity Name: NFH ENTERPRISES, #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NFH ENTERPRISES, #1, 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: 09 Apr 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000035899
FEI/EIN Number 651091541

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

Mail Address: 11292 CORAL KEY DR, BOCA RATON, FL, 33498
Address: 3100 N. W 9TH AV, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARKER FIROZ AHMED Director 11292 CORAL KEY DR, BOCA RATON, FL, 33498
SARKER FIROZ AHMED Agent 11292 CORAL KEY DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 11292 CORAL KEY DR, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3100 N. W 9TH AV, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2007-04-30 3100 N. W 9TH AV, OAKLAND PARK, FL 33309 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-10-17 - -
REGISTERED AGENT NAME CHANGED 2002-10-17 SARKER, FIROZ AHMED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-17
REINSTATEMENT 2002-10-17
Domestic Profit 2001-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State