Search icon

MAHER BROTHERS, INC.

Company Details

Entity Name: MAHER BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: P04000015411
FEI/EIN Number 841634765
Address: 1408 NW 6TH ST, FORT LAUDERDALE, FL, 33311-7842
Mail Address: 1408 NW 6TH ST, FORT LAUDERDALE, FL, 33311-7842
Place of Formation: FLORIDA

Agent

Name Role Address
HUSEIN MAHER Agent 11784 NW 5th ST, Fort Lauderdale, FL, 33325907

President

Name Role Address
HUSEIN MAHER President 11784 SW 5th ST, FORT LAUDERDALE, FL, 33325907

Treasurer

Name Role Address
HUSEIN MAHER Treasurer 11784 SW 5th ST, FORT LAUDERDALE, FL, 33325907

Director

Name Role Address
HUSEIN MAHER Director 11784 SW 5th ST, FORT LAUDERDALE, FL, 33325907
HUSEIN SHAHER Director 11724 NW 5th ST, FORT LAUDERDALE, FL, 33325907
HUSEIN HASSAN H Director 7540 SW 8th ST, PLANTATION, FL, 33317223

Vice President

Name Role Address
HUSEIN SHAHER Vice President 11724 NW 5th ST, FORT LAUDERDALE, FL, 33325907

Secretary

Name Role Address
HUSEIN SHAHER Secretary 11724 NW 5th ST, FORT LAUDERDALE, FL, 33325907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 11784 NW 5th ST, Fort Lauderdale, FL 333251907 No data
AMENDMENT 2011-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 1408 NW 6TH ST, FORT LAUDERDALE, FL 33311-7842 No data
CHANGE OF MAILING ADDRESS 2009-01-28 1408 NW 6TH ST, FORT LAUDERDALE, FL 33311-7842 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State