Entity Name: | SAMIRA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMIRA, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | P04000162505 |
FEI/EIN Number |
030551424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2581 EAST 8TH AVE., HIALEAH, FL, 33013 |
Mail Address: | 2581 EAST 8TH AVE., HIALEAH, FL, 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALEH & CO. LLC | Agent | - |
SALEH MUSTAFA | President | 2581 EAST 8TH AVE., HIALEAH, FL, 33013 |
SALEH MUSTAFA | Vice President | 2581 EAST 8TH AVE., HIALEAH, FL, 33013 |
SALEH MUSTAFA | Secretary | 2581 EAST 8TH AVE., HIALEAH, FL, 33013 |
SALEH MUSTAFA | Treasurer | 2581 EAST 8TH AVE., HIALEAH, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000153764 | KWIK STOP #1993 | EXPIRED | 2009-09-09 | 2024-12-31 | - | 2581 EAST 8TH AVENUE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | SALEH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000078055 | TERMINATED | 1000000944288 | DADE | 2023-02-15 | 2043-02-22 | $ 175,503.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-04-07 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State