Search icon

AZUR ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: AZUR ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZUR ENTERPRISES 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: 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: 22 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P01000082812
FEI/EIN Number 63-1134118

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

Address: 8290 N. MIAMI AVE., MIAMI, FL, 33150, US
Mail Address: 8290 N. MIAMI AVE., MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD RIBHI President 8290 N. MIAMI AVE., MIAMI, FL, 33150
AHMAD RIBHI Secretary 8290 N. MIAMI AVE., MIAMI, FL, 33150
AHMAD RIBHI Director 8290 N. MIAMI AVE., MIAMI, FL, 33150
AHMAD RIBHI Agent 8290 N. MIAMI AVE., MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125229 SAM FOOD STORE EXPIRED 2016-11-18 2021-12-31 - 8290 N. MIAMI AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-07 - -
REGISTERED AGENT NAME CHANGED 2024-03-07 AHMAD, RIBHI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 8290 N. MIAMI AVE., MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2009-05-05 8290 N. MIAMI AVE., MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 8290 N. MIAMI AVE., MIAMI, FL 33150 -
AMENDMENT 2007-04-19 - -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000088590 TERMINATED 1000000065284 26067 3522 2007-11-28 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000327808 TERMINATED 1000000065284 26067 3522 2007-11-28 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State