Search icon

IMAN #1, CORPORATION. - Florida Company Profile

Company Details

Entity Name: IMAN #1, CORPORATION.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAN #1, CORPORATION. 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 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: P07000105567
FEI/EIN Number 260889407

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

Address: 630 N 69TH TER, HOLLYWOOD, FL, 33024, US
Mail Address: 630 N 69TH TER, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSHED MOHAMMAD M President 630 N 69TH TER, HOLLYWOOD, FL, 33024
PARVIN AMBIA Vice President 630 N 69TH TER, HOLLYWOOD, FL, 33024
MORSHED MOHAMMAD M Agent 630 N 69th Terrace, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 630 N 69TH TER, HOLLYWOOD, FL 33024 -
AMENDMENT 2020-04-17 - -
CHANGE OF MAILING ADDRESS 2020-03-17 630 N 69TH TER, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 630 N 69th Terrace, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2017-04-10 MORSHED, MOHAMMAD M -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000279305 ACTIVE 1000000822545 DADE 2019-04-11 2029-04-17 $ 1,384.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000743005 ACTIVE 1000000802641 DADE 2018-11-01 2038-11-07 $ 11,324.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000743013 ACTIVE 1000000802642 DADE 2018-11-01 2028-11-07 $ 1,174.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000622029 ACTIVE 1000000761658 DADE 2017-11-01 2037-11-07 $ 5,971.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000239436 ACTIVE 1000000741204 DADE 2017-04-19 2027-04-26 $ 1,056.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
Amendment 2020-04-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State