Search icon

SHAREEF MANAGEMENT INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3504
Project Congressional District FL-24
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10734.45
Forgiveness Paid Date 2022-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State