Entity Name: | SHAREEF MANAGEMENT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAREEF MANAGEMENT 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: |
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: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P08000069972 |
FEI/EIN Number |
27-4198414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALNIK SHAREEF | President | 2222 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
GRANER THOMAS UESQ. | Agent | 1699 S. Federal Highway, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2222 Ponce de Leon Blvd, Suite 300, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2222 Ponce de Leon Blvd, Suite 300, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1699 S. Federal Highway, Suite 300, BOCA RATON, FL 33432 | - |
AMENDMENT | 2017-06-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-05 | GRANER, THOMAS U., ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-06-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8807147205 | 2020-04-28 | 0455 | PPP | 432 Arthur Godfrey Road 14, MIAMI BEACH, FL, 33140-3504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State