Search icon

SANAA CORPORATION OF FT. LAUDERDALE INC. - Florida Company Profile

Company Details

Entity Name: SANAA CORPORATION OF FT. LAUDERDALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANAA CORPORATION OF FT. LAUDERDALE 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: 30 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000075000
FEI/EIN Number 204979166

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

Address: 800 NE 15TH STREET, FT. LAUDERDALE, FL, 33304
Mail Address: P.O. BOX 6362, FORT LAUDERDALE, FL, 33310
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAQUE RAFIQUL President 7380 NW 40TH STREET, LAUDERHILL, FL, 33319
HAQUE RAFIQUL Agent 800 N.E. 15TH STREET, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-05-01 800 NE 15TH STREET, FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 800 N.E. 15TH STREET, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-05-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000371917 TERMINATED 1000000274045 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000371966 TERMINATED 1000000274054 BROWARD 2012-04-24 2032-05-02 $ 369.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000312168 TERMINATED 1000000267666 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-12-07
Amendment 2011-05-23
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-09-01
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2007-08-31
Domestic Profit 2006-05-30

Date of last update: 01 May 2025

Sources: Florida Department of State