Search icon

HUMARA ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: HUMARA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMARA 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: 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: 21 Jun 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: P11000057438
FEI/EIN Number 452589890

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

Address: 1200 S STATE RD 7, N LAUDERDALE, FL, 33068, US
Mail Address: 1200 S STATE RD 7, N LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIAZ HUMARA President 3727 N.W. 91ST LANE, SUNRISE, FL, 33351
AKRAM RIAZ Secretary 3727 N.W. 91ST LANE, SUNRISE, FL, 33351
RAMCHANDANI SUNIL Agent 251 SOUTH STATE RD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070596 4 STAR FOOD MART EXPIRED 2014-07-08 2019-12-31 - 1200 S STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
G11000062881 4 STAR FOOD MART EXPIRED 2011-06-22 2016-12-31 - 3690 SW 64TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-03 1200 S STATE RD 7, N LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2014-07-03 1200 S STATE RD 7, N LAUDERDALE, FL 33068 -
AMENDMENT AND NAME CHANGE 2011-07-08 HUMARA ENTERPRISES INC -

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-08-20
Amendment and Name Change 2011-07-08
Domestic Profit 2011-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State