Search icon

KERMAWALA INC. - Florida Company Profile

Company Details

Entity Name: KERMAWALA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERMAWALA 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 29 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2020 (5 years ago)
Document Number: P04000122498
FEI/EIN Number 201547130

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

Address: 5400 S. ST. RD 7, HOLLYWOOD, FL, 33314, US
Mail Address: 5400 S. ST. RD 7, HOLLYWOOD, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVED NASIR President 4181 SW 53RD ST # 2, DANIA, FL, 33314
JAVED NASIR Agent 5400 S. ST. RD 7, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 5400 S. ST. RD 7, HOLLYWOOD, FL 33314 -
REGISTERED AGENT NAME CHANGED 2014-03-12 JAVED, NASIR -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 5400 S. ST. RD 7, HOLLYWOOD, FL 33314 -
CANCEL ADM DISS/REV 2006-03-09 - -
CHANGE OF MAILING ADDRESS 2006-03-09 5400 S. ST. RD 7, HOLLYWOOD, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State