Search icon

AL-AMAAN, INC.

Company Details

Entity Name: AL-AMAAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000006976
FEI/EIN Number 202163978
Address: c/o Amir A. Isaiah, Esq., as Receiver, 100 Southeast Second Street, Miami, FL, 33131, US
Mail Address: c/o Amir A. Isaiah, Esq., as Receiver, 100 Southeast Second Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Al A Agent 100 Southeast Second Street, Miami, FL, 33131

Director

Name Role Address
MIRZA FAHIM Director c/o Alexander E. Borell, Esq., West Palm Beach, FL, 33401

Cour

Name Role Address
Isaiah Amir AEsq. Cour 100 Southeast Second Street, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 c/o Amir A. Isaiah, Esq., as Receiver, 100 Southeast Second Street, 44th Floor, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 100 Southeast Second Street, 44th Floor, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-04-25 c/o Amir A. Isaiah, Esq., as Receiver, 100 Southeast Second Street, 44th Floor, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Gonzalez, Al A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2017-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State