Search icon

NAHID M F INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NAHID M F INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAHID M F INTERNATIONAL, 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: 23 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2017 (8 years ago)
Document Number: P08000060894
FEI/EIN Number 262873067

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

Address: 16795 NE 19TH AVE., NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16795 NE 19TH AVE., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARUK MOHAMMED Director 6318 SW 26TH STREET, MIRAMAR, FL, 33023
FARUK MOHAMMED President 6318 SW 26TH STREET, MIRAMAR, FL, 33023
FARUK MOHAMMED Secretary 6318 SW 26TH STREET, MIRAMAR, FL, 33023
FARUK MOHAMMED Treasurer 6318 SW 26TH STREET, MIRAMAR, FL, 33023
FARUK MOHAMMED Agent 6318 SW 26TH STREET, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023437 FARM STORE 603 EXPIRED 2012-03-07 2017-12-31 - 16795 NE 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-14 16795 NE 19TH AVE., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2017-01-07 FARUK, MOHAMMED -
REINSTATEMENT 2017-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 6318 SW 26TH STREET, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-18 16795 NE 19TH AVE., NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000458602 TERMINATED 1000000831227 DADE 2019-07-01 2029-07-03 $ 531.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000458594 ACTIVE 1000000831226 DADE 2019-07-01 2039-07-03 $ 9,073.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000109363 TERMINATED 1000000775351 DADE 2018-03-06 2038-03-14 $ 997.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000034850 ACTIVE 1000000769097 DADE 2018-01-16 2038-01-24 $ 1,721.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681157 TERMINATED 1000000765855 DADE 2017-12-12 2037-12-20 $ 2,540.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000507198 ACTIVE 1000000719859 DADE 2016-08-17 2036-08-24 $ 7,820.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000786554 TERMINATED 1000000687505 DADE 2015-07-16 2035-07-22 $ 3,083.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001176659 ACTIVE 1000000644820 DADE 2014-11-04 2034-12-17 $ 5,566.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000299288 ACTIVE 1000000581698 DADE 2014-02-26 2034-03-13 $ 70,514.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119STE 1
J13001637595 TERMINATED 1000000544198 DADE 2013-10-02 2033-11-07 $ 3,207.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
NAHID M F INTERNATIONAL, INC., VS MADISON ACQUISITIONS CORP., 3D2021-0150 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-148 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8673 CC

Parties

Name NAHID M F INTERNATIONAL, INC.
Role Appellant
Status Active
Representations SHLOMO Y. HECHT
Name MADISON ACQUISITIONS CORP.
Role Appellee
Status Active
Representations WENDY V. POLIT, TODD A. FODIMAN
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S AMENDED RESPONSE TO APPELLANT'S MOTIONFOR REHEARING, CLARIFICATION, CERTIFICATIONAND WRITTEN OPINION
On Behalf Of MADISON ACQUISITIONS CORP.
Docket Date 2021-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT NAHID M F INTERNATIONAL, INC.'S MOTIONS FORREHEARING, CLARIFICATION, CERTIFICATION, AND WRITTENOPINION
On Behalf Of NAHID M F INTERNATIONAL, INC.
Docket Date 2021-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response and Amended Response to Appellant’s Motion for Rehearing, Clarification, Certification and Written Opinion, filed August 12, 2021, are noted.Upon consideration, Appellant’s Motion for Rehearing, Clarification, Certification and Written Opinion is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-07-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEE'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND MOTION FOR ATTORNEY'S FEES
On Behalf Of MADISON ACQUISITIONS CORP.
Docket Date 2021-03-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF AND MOTION FOR ATTORNEY'S FEES -- Motion Withdrawn 3/22/21
On Behalf Of MADISON ACQUISITIONS CORP.
Docket Date 2021-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NAHID M F INTERNATIONAL, INC.
Docket Date 2021-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NAHID M F INTERNATIONAL, INC.
Docket Date 2021-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of NAHID M F INTERNATIONAL, INC.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MADISON ACQUISITIONS CORP.
Docket Date 2021-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The stipulated supplement to the record on appeal filed on December 18, 2020, is recognized by the Court.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NAHID M F INTERNATIONAL, INC.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MADISON ACQUISITIONS CORP.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MADISON ACQUISITIONS CORP.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/15/2021
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-01-07
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State