Search icon

ASLAM NOOR, INC. - Florida Company Profile

Company Details

Entity Name: ASLAM NOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASLAM NOOR, 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000013146
FEI/EIN Number 204209126

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

Address: 17375 S. DIXIE HWY, MIAM, FL, 33157
Mail Address: 17375 S. DIXIE HWY, MIAM, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOOR ASLAM M President 22641 SW 109 AVE CT, MIAMI, FL, 33170
NOOR ASLAM M Treasurer 22641 SW 109 AVE CT, MIAMI, FL, 33170
ASLAM RASHIDA Secretary 22641 SW 109 AVE CT, MIAMI, FL, 33170
NOOR ASLAM M Agent 22641 SW 109 AVE CT, MIAMI, FL, 33170
ASLAM RASHIDA Vice President 22641 SW 109 AVE CT, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 22641 SW 109 AVE CT, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2007-04-23 17375 S. DIXIE HWY, MIAM, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State