Search icon

SAMIRA, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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