Entity Name: | SHERMUHD OF DADE COUNTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHERMUHD OF DADE COUNTY 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: | 07 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P03000050953 |
FEI/EIN Number |
770599534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 SOUTH MIAMI AVE, 100, MIAMI, FL, 33130, US |
Mail Address: | 155 SOUTH MIAMI AVE, 100, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSSAIN SHABBIR | President | 900 NE 195TH STREET APT 211, MIAMI, FL, 33179 |
HUSSAIN MUMTAZ | Vice President | 155 SOUTH MIAMI AVE 100, MIAMI, FL, 33130 |
HUSSAIN SHABBIR | Agent | 155 SOUTH MIAMI AVE, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000020414 | SUBWAY | EXPIRED | 2013-02-27 | 2018-12-31 | - | 155 SOUTH MIAMI AVE STE 100, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2012-05-22 | - | - |
REINSTATEMENT | 2011-06-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-03 | 155 SOUTH MIAMI AVE, 100, MIAMI, FL 33130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-22 |
Amendment | 2012-05-22 |
ANNUAL REPORT | 2012-04-19 |
REINSTATEMENT | 2011-06-03 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State