Search icon

LAHINA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LAHINA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAHINA ENTERPRISES, 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: 27 Jan 2011 (14 years ago)
Document Number: P11000009051
FEI/EIN Number 274679791

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

Address: 4800 NORTH DALE MABRY HWY, TAMPA, FL, 33614, US
Mail Address: 4800 NORTH DALE MABRY HWY, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHARAT President 1115 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
PATEL LATIKA Vice President 1115 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572
PATEL BHARAT Agent 1115 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095152 LAHINA FOOD MART EXPIRED 2011-09-26 2016-12-31 - 18698 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 4800 NORTH DALE MABRY HWY, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2012-08-06 4800 NORTH DALE MABRY HWY, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State