Search icon

ADVANCE MOBILE MIAMI INC. - Florida Company Profile

Company Details

Entity Name: ADVANCE MOBILE MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE MOBILE MIAMI 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000021781
FEI/EIN Number 208514655

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

Address: 4995 NW 72 AVE, STE 201, MIAMI, FL, 33166, US
Mail Address: 4995 NW 72 AVE, STE 201, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHWAJA MASOOM President 6577 NW 109TH AVE, PARKLAND, FL, 33076
KHWAJA MASOOM Agent 4995 NW 72 AVE, STE 201, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 4995 NW 72 AVE, STE 201, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-02-05 4995 NW 72 AVE, STE 201, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 4995 NW 72 AVE, STE 201, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-03-19 KHWAJA, MASOOM -
CANCEL ADM DISS/REV 2009-02-03 - -
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
J13001578443 TERMINATED 1000000529581 MIAMI-DADE 2013-10-15 2033-10-29 $ 1,763.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State