Entity Name: | MASIA MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASIA MANAGEMENT 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: | 28 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2013 (11 years ago) |
Document Number: | P11000040897 |
FEI/EIN Number |
452208547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 779 Wall Street, West Hempstead, NY, 11552, US |
Mail Address: | 779 WALL STREET, W. HEMPSTEAD, NY, 11552 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURJI ANARKALI | Director | 779 WALL STREET, W. HEMPSTEAD, NY, 11552 |
MURJI ANARKALI | Secretary | 779 WALL STREET, W. HEMPSTEAD, NY, 11552 |
MURJI MOHAMED | President | 779 WALL STREET, W. HEMPSTEAD, NY, 11552 |
MURJI MOHAMED | Director | 779 WALL STREET, W. HEMPSTEAD, NY, 11552 |
MANJI AZIM | Agent | 135 Parliament Loop, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | MANJI, AZIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 135 Parliament Loop, Suite 1001, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 779 Wall Street, West Hempstead, NY 11552 | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-25 | 779 Wall Street, West Hempstead, NY 11552 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000670159 | TERMINATED | 1000000472458 | SEMINOLE | 2013-02-18 | 2033-04-04 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State