Search icon

SHERMUHD OF DADE COUNTY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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