Search icon

MIAMI HOOKAH CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI HOOKAH CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI HOOKAH CO. 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: 16 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2016 (9 years ago)
Document Number: P11000073519
FEI/EIN Number 453054681

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

Address: 14351 SW 120 ST, Miami, FL, 33186, US
Mail Address: 12532 SOUTHWEST 120TH ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARAF YOUSSEF Vice President 11129 SW 146TH CT, MIAMI, FL, 33186
CHARAF YOUSSEF Secretary 11129 SW 146 CT, MIAMI, FL, 33186
CHARAF YOUSSEF Director 11129 SW 146TH CT, MIAMI, FL, 33186
Charaf Youssef VPSD Agent 12532 SOUTHWEST 120TH ST, MIAMI, FL, 33186
AHMAD ZUHAIR President 12532 SOUTHWEST 120TH ST, MIAMI, FL, 33186
AHMAD ZUHAIR Treasurer 12532 SOUTHWEST 120TH ST, MIAMI, FL, 33186
AHMAD ZUHAIR Director 12532 SOUTHWEST 120TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-14 Charaf, Youssef, VPSD -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 12532 SOUTHWEST 120TH ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 14351 SW 120 ST, Unit 101, Miami, FL 33186 -
AMENDMENT 2016-01-13 - -
AMENDMENT 2011-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000313033 TERMINATED 1000000926606 DADE 2022-06-21 2042-06-29 $ 15,245.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001061382 TERMINATED 1000000494151 MIAMI-DADE 2013-05-24 2033-06-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO VS MIAMI HOOKAH CO. 3D2016-2857 2016-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-940

Parties

Name Department of Business and Professional Regulation
Role Appellant
Status Active
Representations BLAINE H. WINSHIP
Name MIAMI HOOKAH CO.
Role Appellee
Status Active
Representations RHONDA A. ANDERSON
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Department of Business and Professional Regulation
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Department of Business and Professional Regulation
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2016-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
Amendment 2016-01-13

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37083
Current Approval Amount:
72708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31878.92
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27082
Current Approval Amount:
27082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27269.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State