Search icon

HMSHAKIL CORP, INC - Florida Company Profile

Company Details

Entity Name: HMSHAKIL CORP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HMSHAKIL CORP, 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: 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: 24 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: P05000075339
FEI/EIN Number 202883489

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

Address: 20504 NE 9th Ct, Miami, FL, 33179, US
Mail Address: 11195 SW 206 STREET, MIAMI, FL, 33170, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOOR LAILA Vice President 3101 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
NOOR LAILA Secretary 3101 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
NOOR LAILA Director 3101 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
HOSSAIN MOHAMMED President 11195 SW 206 STREET, MIAMI, FL, 33170
HOSSAIN MOHAMMED Director 11195 SW 206 STREET, MIAMI, FL, 33170
NOOR LAILA Agent 3101 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 20504 NE 9th Ct, Miami, FL 33179 -
CANCEL ADM DISS/REV 2009-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000313933 TERMINATED 1000000445532 BROWARD 2013-01-30 2023-02-06 $ 811.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000070725 TERMINATED 1000000248302 BROWARD 2012-01-26 2032-02-01 $ 1,718.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000130840 TERMINATED 1000000077321 45272 1680 2008-04-14 2028-04-16 $ 1,661.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State