Search icon

LEVANT INC - Florida Company Profile

Company Details

Entity Name: LEVANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVANT 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 25 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P11000108764
FEI/EIN Number 35-2437987

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

Address: 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD SAMIA Vice President 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
SALEM HALEMA President 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
SALEM HALEMA PRESIDE Agent 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003209 SUB-HALLWAY EXPIRED 2013-01-09 2018-12-31 - 2725-A HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G12000016728 PITA POCKETS EXPIRED 2012-02-16 2017-12-31 - 2727 HOLYYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-04 SALEM, HALEMA, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
AMENDMENT 2015-05-05 - -
AMENDMENT 2014-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
AMENDMENT 2012-03-26 - -
CHANGE OF MAILING ADDRESS 2012-03-26 2727 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000712590 TERMINATED 1000000725560 BROWARD 2016-10-28 2036-11-03 $ 3,520.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000102297 TERMINATED 1000000704485 BROWARD 2016-02-01 2036-02-04 $ 5,872.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001095757 TERMINATED 1000000700571 BROWARD 2015-11-23 2035-12-04 $ 18,304.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001095765 TERMINATED 1000000700572 BROWARD 2015-11-23 2025-12-04 $ 498.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2016-10-25
ANNUAL REPORT 2016-03-04
Amendment 2015-05-05
AMENDED ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2015-01-12
Amendment 2014-04-28
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2013-01-07
Amendment 2012-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State