Search icon

AZAHAR DISTRIBUTOR, INC. - Florida Company Profile

Company Details

Entity Name: AZAHAR DISTRIBUTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZAHAR DISTRIBUTOR, 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: 17 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000055151
FEI/EIN Number 020604932

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

Address: 2089 W. 76 ST, HIALEAH, FL, 33016
Mail Address: 2089 W. 76 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA ELKIN President 2600 SW 116TH TER APT 203, MIRAMAR, FL, 33025
CARMONA ELKIN Director 2600 SW 116TH TER APT 203, MIRAMAR, FL, 33025
CARMONA NORA Secretary 18646 NW 53 AVE, MIAMI GARDENS, FL, 33055
CARMONA NORA Director 18646 NW 53 AVE, MIAMI GARDENS, FL, 33055
CARMONA MANUEL Officer 18646 NW 53 AVE, MIAMI GARDENS, FL, 33055
CARMONA MANUEL Director 18646 NW 53 AVE, MIAMI GARDENS, FL, 33055
ESPINOSA CLAUDIA Officer 18646 NW 53 AVE, MIAMI GARDENS, FL, 33055
ESPINOSA CLAUDIA Director 18646 NW 53 AVE, MIAMI GARDENS, FL, 33055
CARMONA ELKIN Agent 2089 WEST 76 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-26 2089 W. 76 ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-01-12 CARMONA, ELKIN -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 2089 WEST 76 ST, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 2089 W. 76 ST, HIALEAH, FL 33016 -
AMENDMENT 2003-12-18 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-12
Amendment 2003-12-18
ANNUAL REPORT 2003-01-14
Domestic Profit 2002-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State