Search icon

MASIA MANAGEMENT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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