Search icon

SHANTOUR USA, INC.

Company Details

Entity Name: SHANTOUR USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000024905
FEI/EIN Number 451003583
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

Agent

Name Role Address
SHAHIN AYOUB Agent 15400 NW 7TH AVE, MIAMI, FL, 33169

Vice President

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

Director

Name Role Address
SHAHIN AYOUB Director 15400 NW 7TH AVE, MIAMI, FL, 33169

President

Name Role Address
SHAHEEN MOHAMMED President 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 No data 15400 NW 7TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-07 SHAHIN, AYOUB No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-10-31 No data No data
AMENDMENT 2011-03-24 No data No data

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 Feb 2025

Sources: Florida Department of State