Search icon

S. A. AND F. #4 INC. - Florida Company Profile

Company Details

Entity Name: S. A. AND F. #4 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. A. AND F. #4 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: 20 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000095363
FEI/EIN Number 271365336

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

Address: 15738 SW 72ND ST, MIAMI, FL, 33193
Mail Address: 15738 SW 72ND ST, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI ALMAS Director 15738 SW 72ND ST, MIAMI, FL, 33193
LAKHANI ALMAS President 15738 SW 72ND ST, MIAMI, FL, 33193
LAKHANI NOORALI Director 15738 SW 72ND ST, MIAMI, FL, 33193
LAKHANI NOORALI Secretary 15738 SW 72ND ST, MIAMI, FL, 33193
LAKHANI NOORALI Treasurer 15738 SW 72ND ST, MIAMI, FL, 33193
LAKHANI NOORALI Agent 15738 SW 72ND ST, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074521 MIAMI'S BEST CLEANERS EXPIRED 2010-08-13 2015-12-31 - 15738 SW 72 STREET, MIAMI, FL, 33193, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 15738 SW 72ND ST, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2013-04-24 LAKHANI, NOORALI -

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State