Search icon

MHR CORPORATION - Florida Company Profile

Company Details

Entity Name: MHR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHR CORPORATION 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: 20 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000055572
FEI/EIN Number 043759514

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

Address: 6600 NW 18 AVENUE, MIAMI, FL, 33147
Mail Address: 10428 LAUREL RD, DAVIE, FL, 3332-8
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSHAIKH SOBHI President 10428 LAUREL RD, DAVIE, FL, 33328
ALSHAIKH SOBHI Secretary 10428 LAUREL RD, DAVIE, FL, 33328
ALSHAIKH SOBHI Treasurer 10428 LAUREL RD, DAVIE, FL, 33328
ALSHAIKH SOBHI Director 10428 LAUREL RD, DAVIE, FL, 33328
PORNPRINYA TONY E Agent 10800 BISCAYNE BLVD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-05-01 6600 NW 18 AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2009-07-16 PORNPRINYA, TONY ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-07-16 10800 BISCAYNE BLVD, SUITE 988, MIAMI, FL 33161 -
AMENDMENT 2009-07-16 - -
CANCEL ADM DISS/REV 2006-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000417788 TERMINATED 1000000652742 MIAMI-DADE 2015-03-26 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001494344 TERMINATED 1000000537336 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000077379 TERMINATED 1000000054626 25774 0002 2007-07-12 2029-01-22 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000316900 TERMINATED 1000000054626 25774 0002 2007-07-12 2029-01-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-02
Amendment 2009-07-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-27
REINSTATEMENT 2006-11-04
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-07-29
Domestic Profit 2003-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State