Search icon

SHALOM INVESTORS INC. - Florida Company Profile

Company Details

Entity Name: SHALOM INVESTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHALOM INVESTORS 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: 29 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000010858
FEI/EIN Number 134235735

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

Address: 3103 WEST 72 TERR, HIALEAH, FL, 33018
Mail Address: P.O BOX 442530, MIAMI, FL, 33144
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA NIURKA President 3103 WEST 72 TERR, HIALEAH, FL, 33018
ECHEVARRIA NIURKA Secretary 3103 WEST 72 TERR, HIALEAH, FL, 33018
NIURKA ECHEVARRIA Agent 3103 WEST 72 TERR, HIALEAH, FL, 33018
ECHEVARRIA NIURKA Vice President 3103 WEST 72 TERR, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-07-29 - -
AMENDMENT 2008-11-14 - -
CANCEL ADM DISS/REV 2004-11-09 - -
CHANGE OF MAILING ADDRESS 2004-11-09 3103 WEST 72 TERR, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amendment 2009-07-29
Amendment 2008-11-14
Off/Dir Resignation 2008-09-10
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-07-19
REINSTATEMENT 2004-11-09
Domestic Profit 2003-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State