Search icon

SECURED HORIZON FINANCIAL GROUP, INC.

Company Details

Entity Name: SECURED HORIZON FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2001 (24 years ago)
Document Number: P01000057501
FEI/EIN Number 651119686
Mail Address: 901 SW 150th Ave, Sunrise, FL, 33326, US
Address: 1801 NE 123 ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAHAM HAKAWATI Agent 901 SW 150th Ave, Sunrise, FL, 33326

Manager

Name Role Address
Hakawati Abraham Manager 901 SW 150th Ave, Sunrise, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071986 MY LOAN DESK.COM ACTIVE 2024-06-10 2029-12-31 No data 901 SW 150TH AVE, SUNRISE, FL, 33326
G16000114272 HORIZON LEARNING EXPIRED 2016-10-20 2021-12-31 No data 2037 NE 121 RD, NORTH MIAMI, FL, 33181
G14000009005 RAYYAN GROUP EXPIRED 2014-01-27 2019-12-31 No data 1966 NE 123 ST, # 116, N. MIAMI, FL, 33181
G12000125501 REALTY & INVESTMENT STATION. EXPIRED 2012-12-27 2017-12-31 No data 1966 NE 123 ST, UNIT 116, N. MIAMI, FL, 33181
G11000114270 BLACK INK REALTY AND INVESTMENT GROUP, INC. ACTIVE 2011-11-27 2026-12-31 No data 901 SW 150TH AVE, SUN RISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 1801 NE 123 ST, STE 314, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 901 SW 150th Ave, Sunrise, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 1801 NE 123 ST, STE 314, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 ABRAHAM, HAKAWATI No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000132506 LAPSED 04-19089 SP23 (1) MIAMI-DADE COUNTY 2004-11-18 2009-11-29 $3343.32 H&D GRAPHICS INC, 950 SE 8 STREET, HIALEAH, FL 33010

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State