Search icon

IT IS WHAT IT IZ CORP - Florida Company Profile

Company Details

Entity Name: IT IS WHAT IT IZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IT IS WHAT IT IZ CORP 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: 30 Jan 2012 (13 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: P12000010127
FEI/EIN Number 45-4406786

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

Address: 5827 sunset dr, south miami, FL, 33143, US
Mail Address: 5827 sunset dr, south miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHHUR HUSAM President 2599 NW 49TH AVE, BOCA RATON, FL, 33434
Hamad Brenda g Vice President 5221 SW 18th St, Plantation, FL, 33317
BAHHUR HUSAM Agent 2599 NW 49TH AVE, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122328 THE U SMOKESHOP EXPIRED 2014-12-06 2019-12-31 - 5827 SUNSET DR, SOUTH MIAMI, FL, 33143
G12000030645 THE U TOBACCO GIFTS & CLOTHING EXPIRED 2012-03-29 2017-12-31 - 5827 SUNSET DR, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 5827 sunset dr, south miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-22 5827 sunset dr, south miami, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001815209 TERMINATED 1000000559815 MIAMI-DADE 2013-12-09 2033-12-26 $ 1,046.57 STATE OF FLORIDA0012028

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-07-19
ANNUAL REPORT 2014-03-24
AMENDED ANNUAL REPORT 2013-08-21
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State