Search icon

SHANTOUR USA, INC. - Florida Company Profile

Company Details

Entity Name: SHANTOUR USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHANTOUR USA, 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000024905
FEI/EIN Number 451003583

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

Address: 15400 NW 7TH AVE, MIAMI, FL, 33169, US
Mail Address: 15400 NW 7TH AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHIN AYOUB Vice President 15400 NW 7TH AVE, MIAMI, FL, 33169
SHAHIN AYOUB Director 15400 NW 7TH AVE, MIAMI, FL, 33169
SHAHEEN MOHAMMED President 15400 NW 7TH AVE, MIAMI, FL, 33169
SHAHIN AYOUB Agent 15400 NW 7TH AVE, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046179 A&A MARKET EXPIRED 2011-05-13 2016-12-31 - 15400 NW 7TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 SHAHIN, AYOUB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-10-31 - -
AMENDMENT 2011-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000031908 TERMINATED 1000000731668 DADE 2017-01-09 2037-01-13 $ 84,781.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2016-03-07
Amendment 2014-10-31
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-04
Amendment 2011-03-24
Domestic Profit 2011-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State