Search icon

BARRAK GROUP INC - Florida Company Profile

Company Details

Entity Name: BARRAK GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRAK GROUP 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: 09 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000107020
FEI/EIN Number 421767066

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

Address: 5012 SW 33AV, FORT LAUDERDALE, FL, 33312, US
Mail Address: 5012 SW 33AV, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER SOUA President 5012 SW 33 AV, Fort lauderdale, FL, 33312
SAMI BARRAK Vice President 5012 SW 33 AV, Fort lauderdale, FL, 33312
MAHER SOUA Agent 5012 SW 33AV, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 5012 SW 33AV, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2014-04-24 5012 SW 33AV, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 5012 SW 33AV, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-01-06 MAHER, SOUA -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State