Search icon

FLASH HOLDINGS USA CORP. - Florida Company Profile

Company Details

Entity Name: FLASH HOLDINGS USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASH HOLDINGS USA CORP. 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: 12 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: P02000087518
FEI/EIN Number 331054165

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

Address: 255 EAST FLAGLER STREET, Suite 208, MIAMI, FL, 33131, US
Mail Address: 255 EAST FLAGLER STREET, Suite 208, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD ZAKKA ZIAD President 255 E. FLAGER STREET, Suite 208, MIAMI, FL, 33131
JEBAI JAMIL Treasurer 255 E. FLAGER STREET, Suite 208, MIAMI, FL, 33131
Zakka Ziad A Agent 255 East Flagler Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 255 East Flagler Street, Suite 208, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 255 EAST FLAGLER STREET, Suite 208, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-30 255 EAST FLAGLER STREET, Suite 208, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Zakka, Ziad Ahmad -
AMENDMENT 2022-05-26 - -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000574708 TERMINATED 1000000434198 BROWARD 2013-01-31 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001079659 TERMINATED 1000000326184 BROWARD 2012-12-17 2032-12-28 $ 1,045.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001110595 TERMINATED 1000000431172 LEE 2012-12-06 2032-12-28 $ 26,335.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-30
Amendment 2022-05-26
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-04-29
AMENDED ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2016-01-07
REINSTATEMENT 2015-11-04
REINSTATEMENT 2014-10-27
REINSTATEMENT 2011-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State